ENGLISH PROPERTY CORPORATION

ENGLISH PROPERTY CORPORATION

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

    Company NameENGLISH PROPERTY CORPORATION
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00640408
    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 ENGLISH PROPERTY CORPORATION?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ENGLISH PROPERTY CORPORATION located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ENGLISH PROPERTY CORPORATION?

    Previous Company Names
    Company NameFromUntil
    ENGLISH PROPERTY CORPORATION LIMITEDOct 26, 1959Oct 26, 1959

    What are the latest accounts for ENGLISH PROPERTY CORPORATION?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ENGLISH PROPERTY CORPORATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on May 09, 2017

    2 pagesAD01

    Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to No. 1 Dorset Street Southampton Hampshire SO15 2DP on Oct 20, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2016

    LRESSP

    Termination of appointment of Emily Ann Mousley as a director on Jun 30, 2016

    1 pagesTM01

    Appointment of Mrs Kirsty Ann-Marie Wilman as a director on Jun 23, 2016

    2 pagesAP01

    Annual return made up to Dec 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 2,090.275536
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Dec 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2015

    Statement of capital on Jan 18, 2015

    • Capital: GBP 2,090.275536
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Director's details changed for Mr David Leonard Grose on Jan 29, 2014

    2 pagesCH01

    Annual return made up to Dec 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 2,090.275536
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Dec 19, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Registered office address changed from * 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW* on Dec 22, 2011

    2 pagesAD01

    Annual return made up to Dec 19, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Dec 19, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr David Leonard Grose on Dec 20, 2010

    2 pagesCH01

    Termination of appointment of Alasdair Evans as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Who are the officers of ENGLISH PROPERTY CORPORATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEPC SECRETARIES LIMITED
    4th Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    Secretary
    4th Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    Identification TypeEuropean Economic Area
    Registration Number429068
    79708020003
    GROSE, David Leonard
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    United KingdomBritish120479020004
    WILMAN, Kirsty Ann-Marie
    c/o Mepc Secretaries Limited
    Portsoken Street
    E1 8HZ London
    1
    England
    Director
    c/o Mepc Secretaries Limited
    Portsoken Street
    E1 8HZ London
    1
    England
    EnglandBritish155163600003
    LEE, John Philip Macarthur
    Flat 9 14 Marylebone Street
    W1M 7PR London
    Secretary
    Flat 9 14 Marylebone Street
    W1M 7PR London
    British32509900003
    PRATT, Dennis Charles
    Firfield 5 Menin Way
    GU9 8DY Farnham
    Surrey
    Secretary
    Firfield 5 Menin Way
    GU9 8DY Farnham
    Surrey
    British3815800001
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Secretary
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    British3041640002
    BATCHELOR, Peter Andrew
    Flat 269 North County Hall
    1c Belvedere Road
    SE1 7GF London
    Director
    Flat 269 North County Hall
    1c Belvedere Road
    SE1 7GF London
    British68594020002
    BEVERIDGE, James Aitchison
    8 La Tourne Gardens
    BR6 8EJ Orpington
    Kent
    Director
    8 La Tourne Gardens
    BR6 8EJ Orpington
    Kent
    United KingdomBritish3037910001
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritish3769730001
    BURROWES, David William
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Director
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    United KingdomBritish100504300001
    EAST, Stephen John
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    Director
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    EnglandBritish108586450001
    EVANS, Alasdair David
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    Director
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    United KingdomBritish130019430001
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    British33048780001
    LEWIS, Gavin Andrew
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Director
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    United KingdomBritish93017010003
    MCGARRITY, Stewart
    Clearwell Cottage
    Boulters Lane
    SL6 8TJ Maidenhead
    Berkshire
    Director
    Clearwell Cottage
    Boulters Lane
    SL6 8TJ Maidenhead
    Berkshire
    British65801380001
    MONAGHAN, Kevin Peter
    Pendennis
    High Street, Long Wittenham
    OX14 4QJ Abingdon
    Oxon
    Director
    Pendennis
    High Street, Long Wittenham
    OX14 4QJ Abingdon
    Oxon
    EnglandBritish116273610001
    MONIZ, Christopher Mario
    26 The Avenue
    CR5 2BN Coulsdon
    Surrey
    Director
    26 The Avenue
    CR5 2BN Coulsdon
    Surrey
    EnglandBritish3831690001
    MOUSLEY, Emily Ann
    Flat C, 1
    Cranley Gardens, Muswell Hill
    N10 3AA London
    Director
    Flat C, 1
    Cranley Gardens, Muswell Hill
    N10 3AA London
    United KingdomBritish155262770001
    SHEPPARD, Colin George
    Moffatt Cottage
    Berry Lane
    WD3 5EU Chorleywood
    Hertfordshire
    Director
    Moffatt Cottage
    Berry Lane
    WD3 5EU Chorleywood
    Hertfordshire
    EnglandBritish213673820001
    STRATTON, Carol Ann
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    Director
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    EnglandBritish79680570001
    THOMPSON, Nathan James
    No 1 Elsynge Road
    Wandsworth
    SW18 2HW London
    Director
    No 1 Elsynge Road
    Wandsworth
    SW18 2HW London
    British43320980004
    TUCKEY, James Lane
    95 Elgin Crescent
    W11 2JF London
    Director
    95 Elgin Crescent
    W11 2JF London
    United KingdomBritish35019240001
    WARE, Robert Thomas Ernest
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    Director
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    United KingdomBritish4779170003
    WATTERS, Iain Russell
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    Director
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    United KingdomBritish3717820002

    Does ENGLISH PROPERTY CORPORATION have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of release and substitution
    Created On Feb 11, 1997
    Delivered On Feb 17, 1997
    Satisfied
    Amount secured
    The principal of and interest on £10,000,000 9 7/8 percent. First mortgage debenture stock 1997/2002 of the company constituted and secured by a trust deed dated 7TH july 1972 made between the company certain subsidiaries of the company and the trustee and by deeds supplemental thereto including the deed of release and substitution above referred to and all other moneys intended to be secured by such trust deed and the deeds supplemental thereto including such deed of release and substitution
    Short particulars
    All those premises k/a abbots house abbey street reading t/n BK212357 with all buildings erections fixed plant & machinery landlords fixtures thereon belonging to the company. See the mortgage charge document for full details.
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • Feb 17, 1997Registration of a charge (395)
    • Nov 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of lease & substitution
    Created On Apr 19, 1988
    Delivered On Apr 21, 1983
    Satisfied
    Amount secured
    £10,000,000 9 7/8 % first mortgage debenture stock 1997/2002 & all other monies due from the company to the chargee secured by a trust deed dated 7/7/72
    Short particulars
    The sum of £1,375,000 forming part of the specific security as defined by the trust deed.
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • Apr 21, 1983Registration of a charge
    Supplemental trust deed
    Created On Mar 07, 1988
    Delivered On Mar 10, 1988
    Satisfied
    Amount secured
    Securing the payment of the principal of and interest on the outstanding £20,000,000 9 3/4 % fist mortgage debenture stock 1997/2002 of mepc PLC and all other moneys due from the company to the chargee under the terms of the deed & various other deeds to which it is supplemental as defined in the deed.
    Short particulars
    F/H greycoat house, greycoat place, london borough of city of westminister t/n ln 175945 together with all buildings erections, fixed plant fixtuers of fittings and machinery.
    Persons Entitled
    • The Pridential Assurance Company Limited
    Transactions
    • Mar 10, 1988Registration of a charge
    • Sep 19, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Oct 30, 1987
    Delivered On Nov 05, 1987
    Satisfied
    Amount secured
    The principal sum and all other monies due or to become due from the company to the chargee on the £10,000,000 1ST mortgage debenture stock 1997/2002 created and secured by a trust deed dated 7/7/72 and deeds supplemental thereto
    Short particulars
    All those premises known as petershill house, queen victoria street in teh city of london & all buildings & erections fixed plant machinery & land lands fixtures thereon (for full details see form 395).
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • Nov 05, 1987Registration of a charge
    • Oct 14, 1992Statement of satisfaction of a charge in full or part (403a)
    Deed of release substituion
    Created On Aug 05, 1986
    Delivered On Aug 13, 1986
    Satisfied
    Amount secured
    £10 m 10. 5% first mortgage debenture stock 1983-87 of the company secured by a turst deed dated 17 dec 1970 and all other moneys intended to be secured by deeds supplemental thereto and £5M 15. 75% first mortgage debenture stock 1987 of the company secured by a trsut deed dated 30 dec 1977 and all other moneys intended to be secured by deeds supplemental thereto
    Short particulars
    L/Hold property k/as kingsmead shopping centre farnborough, rushmoor hampshire title no hp 235680 l/hold land & buildings lying on the west of kingsmead, farnborough rushmoor hampshire title no hp 179106 together (in the case of both properties) with all buildings fixed plant machinery and fixtures (other than tenant's or trade fixtures) thereon.
    Persons Entitled
    • Eagle Star Trust Company Limited
    Transactions
    • Aug 13, 1986Registration of a charge
    Legal mortgage
    Created On Nov 01, 1982
    Delivered On Nov 11, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the principal deed dated 26/5/81 as varied by the facility letter dated 25/8/81 and amended by the further facilitiy letter dated 31/3/82
    Short particulars
    F/H land at clarence st thames st & bishop's hall kingston upon thames surrey known as bishop's palace house title nos sy 312870 sy 304298 sgl 294623.
    Persons Entitled
    • International Westminster Bank Limited
    Transactions
    • Nov 11, 1982Registration of a charge
    • Jul 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 19, 1982
    Delivered On Jul 26, 1982
    Satisfied
    Amount secured
    All monies due or to become due from salimex ag egnach to the chargee on any account whatsoever.
    Short particulars
    L/H 112,114,116 old street finsbury islington ln 94524 l/h 44 to 52 (even nos) banner st finsbury ln 170668 & ln 237042 with all buildings fixtures legal charge over rents benefit of any proceeds of sale thereof.
    Persons Entitled
    • Manufactuers Hanover Trust Compay
    Transactions
    • Jul 26, 1982Registration of a charge
    Legal charge
    Created On Jul 19, 1982
    Delivered On Jul 26, 1982
    Satisfied
    Amount secured
    All monies due or to become due from salimex ag egnach to the chargee
    Short particulars
    F/H land in queen street barnstaple in the county of north devon together with the building erected thereon or some part therof and known as princess house, queen street barnstaple. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Manufacturers Hanover Trust Company
    Transactions
    • Jul 26, 1982Registration of a charge
    Legal charge
    Created On Jul 19, 1982
    Delivered On Jul 26, 1982
    Satisfied
    Amount secured
    All monies due or to become due from salimex ag egnach under the terms of an agreement dated 8 july 1982. to the chargee
    Short particulars
    F/H land 417 and 419 sutton road, southend on sea, essex title no ex 235474. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Manufacturer Hanover Trust Company
    Transactions
    • Jul 26, 1982Registration of a charge
    Legal charge
    Created On Jul 19, 1982
    Delivered On Jul 26, 1982
    Satisfied
    Amount secured
    All moneys due or to become due from salimex ag egnach to the chargee under the terms of an agreement dated 8 july 1982
    Short particulars
    F/H land and building in drury lane, macklin street, and parker street holborn london borough of camden title no ngl 36377. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Manufacturers Hanover Trust Company
    Transactions
    • Jul 26, 1982Registration of a charge
    • Jul 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 19, 1982
    Delivered On Jul 26, 1982
    Satisfied
    Amount secured
    All monies due or to become due from salimex ag egnach to the chragee under the terms of an agreement dated 8/7/8I
    Short particulars
    L/H known as concord house, 454,456 and 458 london road, croydon, greater london, title no sg 1236755. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Manufacturers Hanover Trust Company
    Transactions
    • Jul 26, 1982Registration of a charge
    Legal charge
    Created On Jul 17, 1982
    Delivered On Jul 26, 1982
    Satisfied
    Amount secured
    All monies due or to become due from salimex ag egnach to the chargee on any account whatsoever.
    Short particulars
    L/H property the beeches, 42 to 68 market place nottingham road long eaton erewash title no dy 53752 with all buildings fixtures etc legal charge over rents bennefit of all proceeds of sale threof.
    Persons Entitled
    • Manufacturers Hanover Trust Company
    Transactions
    • Jul 26, 1982Registration of a charge
    Deed of substituion
    Created On Jan 18, 1982
    Delivered On Feb 02, 1982
    Satisfied
    Amount secured
    Securing all monies due or to become due from the company to the chargee on any account whatsoever was registered pursuant to section 95 companies act 1948 on the 2/2/82
    Short particulars
    L/H holland house, 120/21, pall mall in the city of westminster registered at H.M. land registry title no 422732 and l/h land at 21, college hill, london registered at H.M. land registry title no ln 86667.
    Persons Entitled
    • International Westminister Bank Limited
    Transactions
    • Feb 02, 1982Registration of a charge
    • Jul 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed
    Created On Nov 11, 1981
    Delivered On Nov 13, 1981
    Satisfied
    Amount secured
    For further securing £1,025,00072 % first mortgage debenture stock 1992-1997 o fthe company securet by the principal deed deated 13/2/67 and deeds supplemental thereto.
    Short particulars
    F/H 44-58 -even nos) charles street, 5,7 & 9A, york street & the sites of 7 & 11, york street, chorlton-on-medlock with the buildings on whole or part thereof known as bracken house, title no. La 6708, f/h 26,26A,26B,26C & 27A fore street and 26, corporatin street, taunton, taunton deane borough council, somerset.
    Persons Entitled
    • Paul Accurance Company Limited
    Transactions
    • Nov 13, 1981Registration of a charge
    Legal mortgage
    Created On May 26, 1981
    Acquired On Jun 29, 1984
    Delivered On Jul 19, 1984
    Satisfied
    Amount secured
    £5,000,000
    Short particulars
    Redwell house, bell lane, london E1 title no: ln 77541.
    Persons Entitled
    • International Westminster Bank Limited
    Transactions
    • Jul 19, 1984Registration of a charge
    • Jul 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 26, 1981
    Acquired On Apr 19, 1985
    Delivered On Apr 28, 1982
    Satisfied
    Amount secured
    £10,000
    Short particulars
    Market gates shopping centre at yarmouth norfolk title no nk 16118.
    Persons Entitled
    • International Westminster Bank PLC
    Transactions
    • Apr 28, 1982Registration of a charge
    Legal mortgage
    Created On May 26, 1981
    Delivered On Jun 03, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H - lee house, london wall, london, EC2 titl eno's ln 222195 & ln 222366 f/h- land in drury lane macklin st, and parker st, holborn, london borough of camden title no ngl 36377.
    Persons Entitled
    • Internatinal Westminster Bank Limited
    Transactions
    • Jun 03, 1981Registration of a charge
    • Jul 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed
    Created On May 07, 1981
    Delivered On May 13, 1981
    Satisfied
    Amount secured
    The principal amount of first mortgage debenture stock 1992/97 & all other monies intended to be secured by a trust deed dated 13.2.67 and deeds supplemetal thetreto
    Short particulars
    48,50, & 51 floral street & passageway between 49 and 50 floral street london.
    Persons Entitled
    • Pearl Assurance Comapny Limited
    Transactions
    • May 13, 1981Registration of a charge
    Deed of release & subsitution
    Created On Sep 18, 1980
    Delivered On Sep 23, 1980
    Satisfied
    Amount secured
    £10,000,000 11 1/2 % first mortgage & debenture stock 1982 of the company secured by a trust deed dated 30/12/77 and supplemental trust deed dated 29/12/78 together with, all interst and other monies thereby secured
    Short particulars
    L/H kingsmead centre, phase ii farnborough, hampshire.
    Persons Entitled
    • Eagle Star Trust Company Limited
    Transactions
    • Sep 23, 1980Registration of a charge
    Deed of guarantee and legal mortgage dated
    Created On Aug 15, 1980
    Delivered On Aug 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the international finance S.A. to international westminster bank limited under the terms of an agreement dated 31/10/73
    Short particulars
    Lee house london wall london EC2 title no ln 222195 and ln 222366.
    Persons Entitled
    • International Westminster Bank Limited
    Transactions
    • Aug 19, 1980Registration of a charge
    • Jul 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 21, 1980
    Delivered On May 01, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    454,456 & 458 london rd croydon, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 01, 1980Registration of a charge
    Deed of release and substitution
    Created On Mar 07, 1980
    Delivered On Mar 10, 1980
    Satisfied
    Amount secured
    For securing £1,000,000 6 1/2% 1ST mortgage debenture stock 1978/83 of 2ND covant garden property company LTD and all other monies due under the terms of trust deed dated 22/07/58 and deeds supplemental thereto.
    Short particulars
    F/Hold property:-48, 50 and 59 floral street title no ngl 321822.
    Persons Entitled
    • Eagle Star Insurance Company
    Transactions
    • Mar 10, 1980Registration of a charge
    Legal charge
    Created On Feb 07, 1980
    Acquired On Nov 19, 1979
    Delivered On Feb 07, 1980
    Satisfied
    Amount secured
    £400,000
    Short particulars
    Property in colyear street & macklin street,derby.
    Persons Entitled
    • The Scottish Widows Fund and Life Assurance Society
    Transactions
    • Feb 07, 1980Registration of a charge
    Legal charge
    Created On Jul 16, 1979
    Acquired On May 28, 1980
    Delivered On May 31, 1980
    Satisfied
    Amount secured
    £711,200
    Short particulars
    417/419 sutton road southend on sea essex.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • May 31, 1980Registration of a charge
    Deed of release & subsitution
    Created On Mar 13, 1979
    Delivered On May 15, 1979
    Satisfied
    Amount secured
    For securing £10,000,000 9 7/8 first mortgage debenture stock of the company secured by a trust deed dated 7 july 1972 and deeds supplemental thereto.
    Short particulars
    All those premises known as crest house and petershill house queen victoria street, london title no ln 240584.
    Persons Entitled
    • Alliance Assurance Company LTD
    Transactions
    • May 15, 1979Registration of a charge
    • Oct 14, 1992Statement of satisfaction of a charge in full or part (403a)

    Does ENGLISH PROPERTY CORPORATION have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2016Commencement of winding up
    Dec 21, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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