ENGLISH PROPERTY CORPORATION
Overview
| Company Name | ENGLISH PROPERTY CORPORATION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 00640408 |
| 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 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 Address | No |
What were the previous names of ENGLISH PROPERTY CORPORATION?
| Company Name | From | Until |
|---|---|---|
| ENGLISH PROPERTY CORPORATION LIMITED | Oct 26, 1959 | Oct 26, 1959 |
What are the latest accounts for ENGLISH PROPERTY CORPORATION?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for ENGLISH PROPERTY CORPORATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Emily Ann Mousley as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kirsty Ann-Marie Wilman as a director on Jun 23, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Director's details changed for Mr David Leonard Grose on Jan 29, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from * 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW* on Dec 22, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Dec 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Dec 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr David Leonard Grose on Dec 20, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Alasdair Evans as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Who are the officers of ENGLISH PROPERTY CORPORATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MEPC SECRETARIES LIMITED | Secretary | 4th Floor Lloyds Chambers 1 Portsoken Street E1 8LW London |
| 79708020003 | ||||||||||
| GROSE, David Leonard | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 Berkshire | United Kingdom | British | 120479020004 | |||||||||
| WILMAN, Kirsty Ann-Marie | Director | c/o Mepc Secretaries Limited Portsoken Street E1 8HZ London 1 England | England | British | 155163600003 | |||||||||
| LEE, John Philip Macarthur | Secretary | Flat 9 14 Marylebone Street W1M 7PR London | British | 32509900003 | ||||||||||
| PRATT, Dennis Charles | Secretary | Firfield 5 Menin Way GU9 8DY Farnham Surrey | British | 3815800001 | ||||||||||
| PRICE, John Dewi Brychan | Secretary | 12 The Rise RH16 2TA Lindfield West Sussex | British | 3041640002 | ||||||||||
| BATCHELOR, Peter Andrew | Director | Flat 269 North County Hall 1c Belvedere Road SE1 7GF London | British | 68594020002 | ||||||||||
| BEVERIDGE, James Aitchison | Director | 8 La Tourne Gardens BR6 8EJ Orpington Kent | United Kingdom | British | 3037910001 | |||||||||
| BRADY, James Michael | Director | 1 Cromwell Close AL4 9YE St Albans Hertfordshire | England | British | 3769730001 | |||||||||
| BURROWES, David William | Director | 60 Westwater Way OX11 7TY Didcot Oxfordshire | United Kingdom | British | 100504300001 | |||||||||
| EAST, Stephen John | Director | White Ladies Birch Hill Shirley Hills CR0 5HT Surrey | England | British | 108586450001 | |||||||||
| EVANS, Alasdair David | Director | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | 130019430001 | |||||||||
| HARROLD, Richard Anthony | Director | Hill House Farm Brandon Parva NR9 4DL Norwich Norfolk | British | 33048780001 | ||||||||||
| LEWIS, Gavin Andrew | Director | 38 Victoria Avenue KT6 5DW Surbiton Surrey | United Kingdom | British | 93017010003 | |||||||||
| MCGARRITY, Stewart | Director | Clearwell Cottage Boulters Lane SL6 8TJ Maidenhead Berkshire | British | 65801380001 | ||||||||||
| MONAGHAN, Kevin Peter | Director | Pendennis High Street, Long Wittenham OX14 4QJ Abingdon Oxon | England | British | 116273610001 | |||||||||
| MONIZ, Christopher Mario | Director | 26 The Avenue CR5 2BN Coulsdon Surrey | England | British | 3831690001 | |||||||||
| MOUSLEY, Emily Ann | Director | Flat C, 1 Cranley Gardens, Muswell Hill N10 3AA London | United Kingdom | British | 155262770001 | |||||||||
| SHEPPARD, Colin George | Director | Moffatt Cottage Berry Lane WD3 5EU Chorleywood Hertfordshire | England | British | 213673820001 | |||||||||
| STRATTON, Carol Ann | Director | 127 Maidstone Road Ruxley Corner Foots Cray DA14 5HX Sidcup Kent | England | British | 79680570001 | |||||||||
| THOMPSON, Nathan James | Director | No 1 Elsynge Road Wandsworth SW18 2HW London | British | 43320980004 | ||||||||||
| TUCKEY, James Lane | Director | 95 Elgin Crescent W11 2JF London | United Kingdom | British | 35019240001 | |||||||||
| WARE, Robert Thomas Ernest | Director | Woodley Lodge Duffield Road RG5 4RL Woodley Berkshire | United Kingdom | British | 4779170003 | |||||||||
| WATTERS, Iain Russell | Director | Laurel Bank Poyle Lane SL1 8LA Burnham Slough Buckinghamshire | United Kingdom | British | 3717820002 |
Does ENGLISH PROPERTY CORPORATION have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ENGLISH PROPERTY CORPORATION 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