GIEVES PROPERTIES LIMITED
Overview
Company Name | GIEVES PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00905462 |
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 GIEVES PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GIEVES PROPERTIES LIMITED located?
Registered Office Address | No 1 Savile Row London W1S 3JR |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GIEVES PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
ROUNDABOUT HOLDINGS LIMITED | Feb 13, 1989 | Feb 13, 1989 |
GIEVES PROPERTIES LIMITED | Dec 31, 1981 | Dec 31, 1981 |
MAMOS HOLDINGS LIMITED | May 05, 1967 | May 05, 1967 |
What are the latest accounts for GIEVES PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for GIEVES PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jul 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Yat Ming Wong as a director on Jun 18, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bruno Kwok Ho Li as a director on Jun 18, 2012 | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Mr David Alford Collins as a secretary on May 03, 2012 | 1 pages | AP03 | ||||||||||
Appointment of Mr Raymond Mark Clacher as a director on May 03, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Bruno Lwok Ho Li as a director on May 03, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Edmund Lee Ka Kui as a director on May 03, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Merriman as a director on May 03, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Yat Ming Wong as a director on May 03, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of John Patrick Durnin as a director on Mar 29, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jul 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr John Patrick Durnin as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Merriman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Frederick Ng as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Director's details changed for Mark Anthony Vere Henderson on Jul 08, 2010 | 3 pages | CH01 | ||||||||||
Annual return made up to Jul 03, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Edmund Lee Ka Kui on May 12, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Steven Walton as a director | 1 pages | TM01 | ||||||||||
Who are the officers of GIEVES PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLLINS, David Alford | Secretary | No 1 Savile Row London W1S 3JR | 169541540001 | |||||||
CLACHER, Raymond Mark | Director | No 1 Savile Row London W1S 3JR | China | British | Director | 169526320001 | ||||
HENDERSON, Mark Anthony Vere | Director | No 1 Savile Row London W1S 3JR | England | British | Chief Executive | 70383260001 | ||||
BAXTER, James Nathan | Secretary | 37 Turners Avenue GU51 1DU Fleet Hampshire | British | Accountant | 75619440002 | |||||
COLLINS, David Alford | Secretary | 3 Malkin Drive HP9 1JN Beaconsfield Buckinghamshire | British | Director | 66969430001 | |||||
COLLINS, David Alford | Secretary | 3 Malkin Drive HP9 1JN Beaconsfield Buckinghamshire | British | Accountant | 66969430001 | |||||
CURRIE, Ian Hamilton | Secretary | 72 Hill Road Portchester PO16 8JY Fareham Hampshire | British | 46791700001 | ||||||
SMITH, Barbara Mary | Secretary | 3 Conifer Mews Portchester PO16 8HP Fareham Hampshire | British | 13733320001 | ||||||
CARGIL MANAGEMENT SERVICES LIMITED | Secretary | 22 Melton Street NW1 2BW London | 38636470004 | |||||||
BAXTER, James Nathan | Director | 37 Turners Avenue GU51 1DU Fleet Hampshire | British | Accountant | 75619440002 | |||||
COLLINS, David Alford | Director | 3 Malkin Drive HP9 1JN Beaconsfield Buckinghamshire | United Kingdom | British | Director | 66969430001 | ||||
COLLINS, David Alford | Director | 3 Malkin Drive HP9 1JN Beaconsfield Buckinghamshire | United Kingdom | British | Accountant | 66969430001 | ||||
CURRIE, Ian Hamilton | Director | 72 Hill Road Portchester PO16 8JY Fareham Hampshire | England | British | Chartered Accountant | 46791700001 | ||||
DURNIN, John Patrick | Director | No 1 Savile Row London W1S 3JR | United Kingdom | British | Chief Executive Officer | 153012320001 | ||||
LEE KA KUI, Edmund | Director | Flat F,23/F, Block 3 Tanner Garden, 18 Tanner Road, North Point Hong Kong | China | Chinese | Company Director | 187505320001 | ||||
LI, Bruno Kwok Ho | Director | Pine Mansion Taikoo Shing Hong Kong Flat 3h Hong Kong | China | Chinese | Chief Financial Officer | 169462510001 | ||||
MERRIMAN, Andrew John | Director | No 1 Savile Row London W1S 3JR | England | British | Chief Operating Officer | 74743190002 | ||||
NG, Frederick Tak Wai | Director | Block 5, Tsun King Rd Shatin, N. T. Flat E, 39/F, Hong Kong | Hong Kong | Chinese | Company Director | 139330640001 | ||||
SCRUBY, Basil Thomas Richard | Director | The Barn Hambleden RG9 6RT Henley On Thames Oxfordshire | England | British | Chartered Accountant | 49858960002 | ||||
VOWLES, Julian Anthony | Director | 11 Ginnamon Close Lower Earley RG6 2GP Reading Berkshire | British | Motor Trader | 29766790001 | |||||
WALTON, Steven Richard | Director | Monte Verde 41 Repulse Bay Road Apartment 5b Hong Kong | British | Company Director | 132730300001 | |||||
WONG, Yat Ming | Director | Flat A, 62/F The Masterpiece No. 18 Hanoi Road Tsimshatsui Kowloon Hong Kong | Hong Kong | Chinese | Group Managing Director | 169141380001 |
Does GIEVES PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of guarantee and debenture | Created On Jul 15, 1992 Delivered On Jul 31, 1992 | Satisfied | Amount secured £2,500,000 convertable secured loan stock 2000 of the gieves group PLC and all other monies to US1 holdings limited under the terms of the deed | |
Short particulars See form 395 ref M96. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 21, 1981 Delivered On May 08, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge registered pursuant to an order of court dated 7/10/77 | Created On Aug 16, 1977 Delivered On Oct 20, 1977 | Satisfied | Amount secured All monies due or to become due from mamos motor group limited to the chargee on any account whatsoever. | |
Short particulars F/H land at london road amersham. | ||||
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