GIEVES PROPERTIES LIMITED

GIEVES PROPERTIES LIMITED

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

    Company NameGIEVES PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00905462
    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 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 AddressNo

    What were the previous names of GIEVES PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROUNDABOUT HOLDINGS LIMITEDFeb 13, 1989Feb 13, 1989
    GIEVES PROPERTIES LIMITEDDec 31, 1981Dec 31, 1981
    MAMOS HOLDINGS LIMITEDMay 05, 1967May 05, 1967

    What are the latest accounts for GIEVES PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for GIEVES PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jul 03, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2012

    Statement of capital on Jul 10, 2012

    • Capital: GBP 401,000
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Yat Ming Wong as a director on Jun 18, 2012

    1 pagesTM01

    Termination of appointment of Bruno Kwok Ho Li as a director on Jun 18, 2012

    1 pagesTM01

    legacy

    3 pagesMG02

    Appointment of Mr David Alford Collins as a secretary on May 03, 2012

    1 pagesAP03

    Appointment of Mr Raymond Mark Clacher as a director on May 03, 2012

    2 pagesAP01

    Appointment of Bruno Lwok Ho Li as a director on May 03, 2012

    3 pagesAP01

    Termination of appointment of Edmund Lee Ka Kui as a director on May 03, 2012

    2 pagesTM01

    Termination of appointment of Andrew John Merriman as a director on May 03, 2012

    2 pagesTM01

    Appointment of Yat Ming Wong as a director on May 03, 2012

    3 pagesAP01

    Termination of appointment of John Patrick Durnin as a director on Mar 29, 2012

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jul 03, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr John Patrick Durnin as a director

    2 pagesAP01

    Appointment of Mr Andrew Merriman as a director

    2 pagesAP01

    Termination of appointment of Frederick Ng as a director

    1 pagesTM01

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

    8 pagesAA

    Director's details changed for Mark Anthony Vere Henderson on Jul 08, 2010

    3 pagesCH01

    Annual return made up to Jul 03, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Edmund Lee Ka Kui on May 12, 2010

    2 pagesCH01

    Termination of appointment of Steven Walton as a director

    1 pagesTM01

    Who are the officers of GIEVES PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, David Alford
    No 1 Savile Row
    London
    W1S 3JR
    Secretary
    No 1 Savile Row
    London
    W1S 3JR
    169541540001
    CLACHER, Raymond Mark
    No 1 Savile Row
    London
    W1S 3JR
    Director
    No 1 Savile Row
    London
    W1S 3JR
    ChinaBritishDirector169526320001
    HENDERSON, Mark Anthony Vere
    No 1 Savile Row
    London
    W1S 3JR
    Director
    No 1 Savile Row
    London
    W1S 3JR
    EnglandBritishChief Executive70383260001
    BAXTER, James Nathan
    37 Turners Avenue
    GU51 1DU Fleet
    Hampshire
    Secretary
    37 Turners Avenue
    GU51 1DU Fleet
    Hampshire
    BritishAccountant75619440002
    COLLINS, David Alford
    3 Malkin Drive
    HP9 1JN Beaconsfield
    Buckinghamshire
    Secretary
    3 Malkin Drive
    HP9 1JN Beaconsfield
    Buckinghamshire
    BritishDirector66969430001
    COLLINS, David Alford
    3 Malkin Drive
    HP9 1JN Beaconsfield
    Buckinghamshire
    Secretary
    3 Malkin Drive
    HP9 1JN Beaconsfield
    Buckinghamshire
    BritishAccountant66969430001
    CURRIE, Ian Hamilton
    72 Hill Road
    Portchester
    PO16 8JY Fareham
    Hampshire
    Secretary
    72 Hill Road
    Portchester
    PO16 8JY Fareham
    Hampshire
    British46791700001
    SMITH, Barbara Mary
    3 Conifer Mews
    Portchester
    PO16 8HP Fareham
    Hampshire
    Secretary
    3 Conifer Mews
    Portchester
    PO16 8HP Fareham
    Hampshire
    British13733320001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    BAXTER, James Nathan
    37 Turners Avenue
    GU51 1DU Fleet
    Hampshire
    Director
    37 Turners Avenue
    GU51 1DU Fleet
    Hampshire
    BritishAccountant75619440002
    COLLINS, David Alford
    3 Malkin Drive
    HP9 1JN Beaconsfield
    Buckinghamshire
    Director
    3 Malkin Drive
    HP9 1JN Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector66969430001
    COLLINS, David Alford
    3 Malkin Drive
    HP9 1JN Beaconsfield
    Buckinghamshire
    Director
    3 Malkin Drive
    HP9 1JN Beaconsfield
    Buckinghamshire
    United KingdomBritishAccountant66969430001
    CURRIE, Ian Hamilton
    72 Hill Road
    Portchester
    PO16 8JY Fareham
    Hampshire
    Director
    72 Hill Road
    Portchester
    PO16 8JY Fareham
    Hampshire
    EnglandBritishChartered Accountant46791700001
    DURNIN, John Patrick
    No 1 Savile Row
    London
    W1S 3JR
    Director
    No 1 Savile Row
    London
    W1S 3JR
    United KingdomBritishChief Executive Officer153012320001
    LEE KA KUI, Edmund
    Flat F,23/F, Block 3 Tanner Garden,
    18 Tanner Road,
    North Point
    Hong Kong
    Director
    Flat F,23/F, Block 3 Tanner Garden,
    18 Tanner Road,
    North Point
    Hong Kong
    ChinaChineseCompany Director187505320001
    LI, Bruno Kwok Ho
    Pine Mansion
    Taikoo Shing
    Hong Kong
    Flat 3h
    Hong Kong
    Director
    Pine Mansion
    Taikoo Shing
    Hong Kong
    Flat 3h
    Hong Kong
    ChinaChineseChief Financial Officer169462510001
    MERRIMAN, Andrew John
    No 1 Savile Row
    London
    W1S 3JR
    Director
    No 1 Savile Row
    London
    W1S 3JR
    EnglandBritishChief Operating Officer74743190002
    NG, Frederick Tak Wai
    Block 5, Tsun King Rd
    Shatin, N. T.
    Flat E, 39/F,
    Hong Kong
    Director
    Block 5, Tsun King Rd
    Shatin, N. T.
    Flat E, 39/F,
    Hong Kong
    Hong KongChineseCompany Director139330640001
    SCRUBY, Basil Thomas Richard
    The Barn
    Hambleden
    RG9 6RT Henley On Thames
    Oxfordshire
    Director
    The Barn
    Hambleden
    RG9 6RT Henley On Thames
    Oxfordshire
    EnglandBritishChartered Accountant49858960002
    VOWLES, Julian Anthony
    11 Ginnamon Close
    Lower Earley
    RG6 2GP Reading
    Berkshire
    Director
    11 Ginnamon Close
    Lower Earley
    RG6 2GP Reading
    Berkshire
    BritishMotor Trader29766790001
    WALTON, Steven Richard
    Monte Verde
    41 Repulse Bay Road
    Apartment 5b
    Hong Kong
    Director
    Monte Verde
    41 Repulse Bay Road
    Apartment 5b
    Hong Kong
    BritishCompany Director132730300001
    WONG, Yat Ming
    Flat A, 62/F The Masterpiece
    No. 18 Hanoi Road
    Tsimshatsui
    Kowloon
    Hong Kong
    Director
    Flat A, 62/F The Masterpiece
    No. 18 Hanoi Road
    Tsimshatsui
    Kowloon
    Hong Kong
    Hong KongChineseGroup Managing Director169141380001

    Does GIEVES PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • US1 Holdings Limited
    Transactions
    • Jul 31, 1992Registration of a charge (395)
    • Jul 15, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Williams & Glyn's Bank Limited
    Transactions
    • May 08, 1981Registration of a charge
    • Nov 17, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Williams & Glyn's Bank Limited
    Transactions
    • Oct 20, 1977Registration of a charge
    • May 31, 2012Statement 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