COMCHESTER PROPERTIES LIMITED

COMCHESTER PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOMCHESTER PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00925660
    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 COMCHESTER PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is COMCHESTER PROPERTIES LIMITED located?

    Registered Office Address
    43-45 Portman Square
    W1H 6LY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMCHESTER PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for COMCHESTER PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 14, 2016 with updates

    6 pagesCS01

    Appointment of Alexander Edward Compton Hare as a director on Oct 05, 2016

    2 pagesAP01

    Termination of appointment of Sandra Judith Odell as a secretary on Oct 05, 2016

    1 pagesTM02

    Termination of appointment of Sandra Judith Odell as a director on Oct 05, 2016

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Annual return made up to Nov 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2015

    Statement of capital on Nov 20, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Termination of appointment of Maxwell David Shaw James as a director on Mar 31, 2015

    1 pagesTM01

    Appointment of Mr Daniel Mark Greenslade as a director on Mar 31, 2015

    2 pagesAP01

    Appointment of Sandra Judith Odell as a director on Mar 31, 2015

    2 pagesAP01

    Termination of appointment of Richard James Stearn as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Nov 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2014

    Statement of capital on Nov 15, 2014

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Director's details changed for Mr Richard James Stearn on Sep 10, 2014

    2 pagesCH01

    Director's details changed for Mr Maxwell David Shaw James on Aug 04, 2014

    2 pagesCH01

    Secretary's details changed for Sandra Judith Odell on Aug 04, 2014

    1 pagesCH03

    Satisfaction of charge 13 in full

    4 pagesMR04

    Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on Aug 05, 2014

    1 pagesAD01

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

    6 pagesAA

    Annual return made up to Nov 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Maxwell David Shaw James on Jul 01, 2013

    2 pagesCH01

    Who are the officers of COMCHESTER PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENSLADE, Daniel Mark
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritishChartered Accountant196504990001
    HARE, Alexander Edward Compton
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Accountant215786330001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    EASTWOOD, Charlotte Ind
    16 Edna Street
    SW11 3DP London
    Secretary
    16 Edna Street
    SW11 3DP London
    British50099790003
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Secretary
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    British23950030001
    KIERNAN, David Patrick
    7 The Haydens
    TN9 1NS Tonbridge
    Kent
    Secretary
    7 The Haydens
    TN9 1NS Tonbridge
    Kent
    Irish11366290003
    LINDSELL, Philip Edmund
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    Secretary
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    BritishCompany Director101775640001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    174832740001
    ROBSON SKEETE, Gail
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    Secretary
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    British66939460001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Secretary
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    BritishAccountant130493170001
    COSSEY, Robert Duncan
    24 Makepeace Avenue
    N6 6EJ London
    Director
    24 Makepeace Avenue
    N6 6EJ London
    BritishChartered Surveyor14907240001
    DUGDALE, Edward Stratford
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    Director
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    EnglandBritishCompany Director35942980003
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralianProperty Fund Manager94124780001
    ELLIS, Nigel George
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    Director
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    BritishChartered Accountant14185110002
    GAMBLE, John Stuart
    The Old Lodge Itchingwood Common
    Limpsfield Chart
    Oxted
    Surrey
    Director
    The Old Lodge Itchingwood Common
    Limpsfield Chart
    Oxted
    Surrey
    BritishChartered Surveyor14687500001
    GAVAGHAN, David Nicholas
    Grosvenor Street
    W1K 4QF London
    16
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United KingdomBritishFund Manager151855940001
    HAMILTON STUBBER, James Robert
    1 The Regency
    Hide Place
    SW1P 4HD London
    Director
    1 The Regency
    Hide Place
    SW1P 4HD London
    United KingdomBritishDirector84913850002
    HENDERSON WILLIAMS, David Andrew
    Glade
    Earleydene
    SL5 9JY Sunninghill
    Berkshire
    Director
    Glade
    Earleydene
    SL5 9JY Sunninghill
    Berkshire
    United KingdomBritishChartered Surveyor117166560001
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishCompany Director164108510002
    KIERNAN, David Patrick
    7 The Haydens
    TN9 1NS Tonbridge
    Kent
    Director
    7 The Haydens
    TN9 1NS Tonbridge
    Kent
    IrishAccountant11366290003
    LINDSELL, Philip Edmund
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    Director
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    BritishCompany Director101775640001
    MAXTED, Robert David
    14 Wandon Road
    SW6 2JF London
    Director
    14 Wandon Road
    SW6 2JF London
    BritishChartered Surveyor50790720001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Secretary132142980001
    RILEY, Michael Edward
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    Director
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    BritishChartered Surveyor94724020002
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritishSolicitor43632680001
    STEARN, Richard James
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Accountant94050800002
    WINGATE, Roger Christopher
    Residence Port Blanc
    Place De Trainant, 2
    1223 Cologny
    Switzerland
    Director
    Residence Port Blanc
    Place De Trainant, 2
    1223 Cologny
    Switzerland
    SwitzerlandBritishChartered Surveyor112630420001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Director
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    EnglandBritishAccountant130493170001
    WYATT, Adrian Roger
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    Director
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    EnglandBritishCompany Director42858810002

    Who are the persons with significant control of COMCHESTER PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portman Square
    W1H 6LY London
    43-45
    England
    Apr 06, 2016
    Portman Square
    W1H 6LY London
    43-45
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number1129454
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COMCHESTER PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge security agreement
    Created On Mar 14, 2008
    Delivered On Mar 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge all its assets see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The "Security Agent")
    Transactions
    • Mar 17, 2008Registration of a charge (395)
    • Aug 22, 2014Satisfaction of a charge (MR04)
    A security agreement
    Created On Feb 04, 2008
    Delivered On Feb 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Feb 15, 2008Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    A security agreement
    Created On Jan 29, 2008
    Delivered On Feb 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Feb 07, 2008Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    A security agreement
    Created On Jan 29, 2008
    Delivered On Feb 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Feb 01, 2008Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Oct 22, 2007
    Delivered On Oct 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Oct 25, 2007Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jul 20, 2004
    Delivered On Jul 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company assigns all of its rights under any hedging arrangements by way of a first floating charge all assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Lender)
    Transactions
    • Jul 28, 2004Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jul 20, 2004
    Delivered On Jul 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Facility Agent) as Agent and Trustee Forthe Finance Parties
    Transactions
    • Jul 23, 2004Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 02, 2000
    Delivered On Nov 22, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for the finance parties (as defined) (the "agent") under each finance document (as defined) on any account whatsoever
    Short particulars
    L/H land and buildings k/a sub-basement ground and upper levels on the west side of deansgate manchester and part of carpark (level 3 only) west side deansgate t/nos: GM488740 and GM620929 .. 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
    • Bayerische Hypo -Und Vereinsbank Aktiengesellschaft, London Branch
    Transactions
    • Nov 22, 2000Registration of a charge (395)
    • Sep 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of charge
    Created On Dec 31, 1997
    Delivered On Jan 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from chesterfield properties PLC and any company from time to time which is a holding company or subsidiary of chesterfield properties PLC and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever
    Short particulars
    Assigns all rights titles benefits and interests in and to all monies owing or incurred to the company under the occupational lease/s in respect of the ramada hotel complex deansgate manchester and the car park west sid deansgate manchester other than sums due by way of insurance rent or service or any vat. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jan 17, 1998Registration of a charge (395)
    • Sep 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of legal charge
    Created On Dec 31, 1997
    Delivered On Jan 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from chesterfield properties PLC and any company from time to time which is a holding company or subsidiary of chesterfield properties PLC and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever
    Short particulars
    L/H property being land and buildings on the west sid eof deansgate together with the pedestrain bridge over deansgate k/a the ramadda hotel complex deansgate manchester t/n GM488740 and l/h property being part of the car park west side deansgate manchester t/n GM620929, together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jan 17, 1998Registration of a charge (395)
    • Sep 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 18, 1992
    Delivered On Jun 20, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10,Gough street and 6 wine office court title no.ngl 384074, 4 and 5 wine office court title no. Ngl 378066, 10 gough square title no. Ngl 437289. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 20, 1992Registration of a charge (395)
    • Sep 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 23, 1991
    Delivered On Nov 11, 1991
    Satisfied
    Amount secured
    All monies due or to become from the company and/or chesterfield properties PLC to the chargee under the terms of the loan agreement dated 14TH march 1985 and under the terms of the charge
    Short particulars
    10 gough square and 6 wine office court t/n ngl 384074 4 and 5 wine office court t/n ngl 378066 10 gough street t/n ngl 437289.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Nov 11, 1991Registration of a charge (395)
    • Jan 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 07, 1972
    Delivered On Apr 17, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 grosvenor gardens mews north, westminster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Apr 17, 1972Registration of a charge
    • Sep 21, 2004Statement of satisfaction of a charge in full or part (403a)

    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