RELIANCE PROPERTY HOLDINGS LIMITED

RELIANCE PROPERTY HOLDINGS LIMITED

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

    Company NameRELIANCE PROPERTY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01033997
    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 RELIANCE PROPERTY HOLDINGS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is RELIANCE PROPERTY HOLDINGS LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of RELIANCE PROPERTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENWOOD PROPERTY HOLDINGS LIMITEDDec 08, 1971Dec 08, 1971

    What are the latest accounts for RELIANCE PROPERTY HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for RELIANCE PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order INSOLVENCY:order of court in respect of replacement liquidators
    30 pagesLIQ MISC OC

    Registered office address changed from 130-132 Buckingham Palace Road London SW1W 9SA to 15 Canada Square London E14 5GL on Feb 24, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 02, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Brian Anthony Charles Kingham as a director on Jan 26, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    11 pagesAA

    Annual return made up to Jul 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Jeremy Paul Simon as a secretary on Jun 30, 2015

    1 pagesTM02

    Termination of appointment of Jeremy Paul Simon as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Mr Stephen Cross as a director on Apr 01, 2015

    2 pagesAP01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Jul 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Neil French as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Jul 28, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital following an allotment of shares on Jul 30, 2013

    SH01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Jul 28, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of RELIANCE PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Stephen
    SW1W 9SA London
    130-132 Buckingham Palace Road
    United Kingdom
    Director
    SW1W 9SA London
    130-132 Buckingham Palace Road
    United Kingdom
    United KingdomBritishNone Supplied3480870003
    FRENCH, Neil Peter Donaldson, Dr
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    Secretary
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    BritishFinance Director166551820001
    MACDONALD, Iain Graham Ross
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    Secretary
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    BritishSolicitor66669510002
    PINTO, Jose Caetano Elias
    197 Ramillies Road
    DA15 9JE Sidcup
    Kent
    Secretary
    197 Ramillies Road
    DA15 9JE Sidcup
    Kent
    British1254190001
    SIMON, Jeremy Paul
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    Secretary
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    EnglishCompany Secretary80286120003
    FRENCH, Neil Peter Donaldson, Dr
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    United KingdomBritishFinance Director166551820001
    FRENCH, Neil Peter Donaldson, Dr
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    Director
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    United KingdomBritishFinance Director166551820001
    HALDER, Graeme Robert
    74 High Street
    Hardingstone
    NN4 6DA Northampton
    Director
    74 High Street
    Hardingstone
    NN4 6DA Northampton
    Hong Kong, ChinaBritishDirector154739000001
    HARRISON, Mark Andrew John, Mr.
    Orchard Avenue
    AL5 2DW Harpenden
    5
    Hertfordshire
    Director
    Orchard Avenue
    AL5 2DW Harpenden
    5
    Hertfordshire
    EnglandBritishAccountant112670960001
    KINGHAM, Brian Anthony Charles
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    EnglandBritishDirector34220130001
    LAWRINSON, Anthony James
    Cricketfield Road
    UB8 1QG Uxbridge
    Boundary House
    Middlesex
    United Kingdom
    Director
    Cricketfield Road
    UB8 1QG Uxbridge
    Boundary House
    Middlesex
    United Kingdom
    EnglandBritishAccountant163737490001
    NORLAND, Christopher Charles
    Winters Farm Witherenden Road
    TN20 6RP Mayfield
    East Sussex
    Director
    Winters Farm Witherenden Road
    TN20 6RP Mayfield
    East Sussex
    BritishChartered Accountant52182980001
    PAICE, Peter John
    Flat 4a
    59 Harrington Gardens
    SW7 4JZ London
    Director
    Flat 4a
    59 Harrington Gardens
    SW7 4JZ London
    United KingdomBritishDirector122398300001
    SIMON, Jeremy Paul
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    EnglandEnglishSolicitor80286120003
    TOOP, John Frank
    Oakhurst 11 Randiddles Close
    Hurstpierpoint
    BN6 9BG Hassocks
    West Sussex
    Director
    Oakhurst 11 Randiddles Close
    Hurstpierpoint
    BN6 9BG Hassocks
    West Sussex
    BritishFinance Director46999630001

    Does RELIANCE PROPERTY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An english law security agreement
    Created On Jan 26, 2012
    Delivered On Jan 27, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a surety house 150 hampton road west feltham t/no NGL383774 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Aldbourne Enterprises Limited
    Transactions
    • Jan 27, 2012Registration of a charge (MG01)
    Debenture accession deed
    Created On Oct 23, 2007
    Delivered On Nov 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each member of the group to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All property licences and proceeds of sale, cash collateral accounts, collection accounts, intellectual property, assigned assets, insurances, receivables floating charge all assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
    Transactions
    • Nov 01, 2007Registration of a charge (395)
    • Jul 31, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 02, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Aug 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 26, 1984
    Delivered On Apr 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    25,26,27 and 28 field street, st. Pancras, L.B. of camden. Title no:- ngl 158392 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 12, 1984Registration of a charge
    • Oct 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 26, 1984
    Delivered On Apr 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 and 4 old pye street, L.B. of city of westminster. Title no:- 129400 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 12, 1984Registration of a charge
    • Oct 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 19, 1982
    Delivered On Apr 02, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    25/28 field street london WC1 title no ngl 158392.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 02, 1982Registration of a charge

    Does RELIANCE PROPERTY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 14, 2017Dissolved on
    Feb 02, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Allan Watson Graham
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    practitioner
    Kpmg Restructuring 15 Canada Square
    E14 5GL London

    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