ENGLISH & OVERSEAS PROPERTIES LIMITED
Overview
| Company Name | ENGLISH & OVERSEAS PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01129454 |
| 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 ENGLISH & OVERSEAS PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is ENGLISH & OVERSEAS PROPERTIES LIMITED located?
| Registered Office Address | 180 Great Portland Street W1W 5QZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENGLISH & OVERSEAS PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENGLISH & OVERSEAS PROPERTIES PLC | Aug 16, 1973 | Aug 16, 1973 |
What are the latest accounts for ENGLISH & OVERSEAS PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ENGLISH & OVERSEAS PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 011294540025 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 011294540026 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Michael Ben Jenkins as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Philip Simon Slavin as a director on Feb 13, 2020 | 2 pages | AP01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Dec 13, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Angus Alexander Dodd as a director on Nov 07, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on May 10, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on May 10, 2018 with updates | 5 pages | CS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Apr 03, 2018
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Feb 15, 2018
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of ENGLISH & OVERSEAS PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEAZELL, Frances Victoria | Secretary | Great Portland Street W1W 5QZ London 180 United Kingdom | 215875630001 | |||||||
| SAUNDERS, James Michael Edward | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | 192568400002 | |||||
| SLAVIN, Philip Simon | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | 267205160001 | |||||
| DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
| EASTWOOD, Charlotte Ind | Secretary | 16 Edna Street SW11 3DP London | British | 50099790003 | ||||||
| GIBSON, Timothy David | Secretary | 52a Grenville Road N19 4EH London | British | 50070710001 | ||||||
| HUGHES, Paul | Secretary | Lark Rise 5 Greville Park Avenue KT21 2QS Ashtead Surrey | British | 23950030001 | ||||||
| ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 175104150001 | |||||||
| ROBSON SKEETE, Gail | Secretary | 22a Woodpecker Copse Locks Heath SO31 6WS Southampton Hampshire | British | 66939460001 | ||||||
| ROBSON SKEETE, Gail | Secretary | 17 Field Close Locks Heath SO31 6TX Southampton Hampshire | British | 58498140001 | ||||||
| WOOLLEY, Peter Thomas Griffith | Secretary | 2 Fernsleigh Close SL9 0HR Chalfont St Peter Buckinghamshire | British | 39676720001 | ||||||
| WORTHINGTON, Rebecca Jane | Secretary | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | British | 130493170001 | ||||||
| AL-SAGER, Mohammed Jassem | Director | Dahiyat Abdullah Al Salem Area 4 Street No 43 Viilla 24 FOREIGN Kuwait City Kuwaiti | British | 36413770001 | ||||||
| ARRA, Giorgio | Director | 26 Hereford House 66 North Row W1R 1DE London | Italian | 71142090001 | ||||||
| BROOKER, Alfred Thomas | Director | Crispin The Approach, Dormans Park RH19 3NU East Grinstead West Sussex | England | British | 29444930001 | |||||
| CARTER, Simon Geoffrey | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 184444990001 | |||||
| CLARK, James Robert | Director | Logmore 37 The Avenue SM2 7QA Cheam Surrey | United Kingdom | British | 52063220001 | |||||
| DEAR, Michael Raymond | Director | 16 Calvin Close GU15 1DN Camberley Surrey | British | 11171470001 | ||||||
| DODD, Angus Alexander | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | 201606390001 | |||||
| DUGDALE, Edward Stratford | Director | Tickwood Hall TF13 6NZ Much Wenlock Shropshire | England | British | 35942980003 | |||||
| DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | 94124780001 | |||||
| ELLIS, Nigel George | Director | Willmead Farm Bovey Tracey TQ13 9NP Newton Abbot Devon | British | 14185110002 | ||||||
| GAVAGHAN, David Nicholas | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | 151855940001 | |||||
| GREENSLADE, Daniel Mark | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | 196504990001 | |||||
| HAMILTON STUBBER, James Robert | Director | 1 The Regency Hide Place SW1P 4HD London | United Kingdom | British | 84913850002 | |||||
| HOOPER, Patrick Paul | Director | Thornfield 92 Station Road Balsall Common CV7 7FL Coventry West Midlands | British | 455570001 | ||||||
| JAMES, Maxwell David Shaw | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | 164108510003 | |||||
| JENKINS, Michael Ben | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | 221017630001 | |||||
| KATZ, Jonathan | Director | 60 Mount Ephraim Lane SW16 1JD London | England | British | 33805490001 | |||||
| KNIGHT, Eric | Director | 7 Boulevard Des Moulins MC9800 Monaco | Italian | 55114600003 | ||||||
| LAZARUS, James Nicholas | Director | Misbourne 47 Foxdell Way Chalfont St Peter SL9 0PL Gerrards Cross Buckinghamshire | United Kingdom | British | 8315580001 | |||||
| PARRY, John Richard | Director | High Barn The Paddocks Dog Kennel Lane WD3 5EE Chorleywood Hertfordshire | British | 2995850001 | ||||||
| RILEY, Michael Edward | Director | Tylers Barn Tylers Green Broad Street RH17 5DX Cuckfield West Sussex | British | 94724020002 | ||||||
| SANDERSON, Eric Fenton | Director | 10 Harelaw Road EH13 0DR Edinburgh Midlothian | Scotland | British | 126848980001 | |||||
| SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | 43632680001 |
Who are the persons with significant control of ENGLISH & OVERSEAS PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quintain Limited | Apr 06, 2016 | Great Portland Street W1W 5QZ London 180 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ENGLISH & OVERSEAS PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 03, 2017 Delivered On Nov 07, 2017 | Satisfied | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 03, 2016 Delivered On Nov 15, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Security agreement | Created On Oct 26, 2005 Delivered On Nov 11, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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 othererwise effectively mortgages charged of assigned. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Oct 26, 2005 Delivered On Nov 11, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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 othererwise effectively mortgages charged of assigned. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage by way of assignment | Created On Mar 03, 2000 Delivered On Mar 09, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a legal mortgage dated 25TH march 1999 | |
Short particulars All the company's rights title and interest in and to a building contract dated 4TH october 1999 made between holmes building PLC (1) and the company (2) (the "building contract").. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Mar 25, 1999 Delivered On Mar 30, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a land lying to the north of holloway lane harmondsworth hillingdon t/n AGL17932 along with the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Dec 07, 1998 Delivered On Dec 11, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985 | |
Short particulars .. 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
| ||||
Transactions
| ||||
| Legal charge | Created On May 01, 1998 Delivered On May 08, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 22 buckingham gate l/b of city of westminster t/n 61747. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 09, 1998 Delivered On Jan 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H mevile house 8 10 & 12 woodhouse road finchley london N3 t/n NGL429496. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 14, 1996 Delivered On Feb 20, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 29 buckingham gate, l/b of city of westminster t/no: 44712. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shares charge | Created On Jan 23, 1995 Delivered On Jan 31, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under each of a credit agreement of even date,the debenture dated 26TH january 1995,the subordination deed dated 23RD january 1995 and this charge | |
Short particulars 100 ordinary shares of £1 each fully paid up and 50,000 ordinary £1 shares paid up as to 25 pence each in the issued capital; all other shares in english & overseas investments PLC.......all stocks,shares and other securities.............etc.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 28, 1989 Delivered On May 06, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 77 st john street, london EC1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 10, 1989 Delivered On Apr 14, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The coalyard marsh lane hampton in arden west midlands t/n wm 441272. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 10, 1989 Delivered On Apr 14, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Enterprise house fentham road hampton in arden west midlands t/nos: wm 294348 & wm 439700. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 04, 1988 Delivered On Jul 13, 1988 | Satisfied | Amount secured All monies due or to become due from the company and/or blegberry limited to the chargee on any account whatsoever. | |
Short particulars F/H property k/a 94 & 94A st john's wood high street london NW8 T.N. ln 104564. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 01, 1988 Delivered On Jul 12, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 28/30 coppergate york north yorkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 01, 1988 Delivered On Jul 12, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 5/6 horsemarket darlington durham. Title no:- du 22186. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 01, 1988 Delivered On Jul 12, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land at pembroke park waterbeach cambridge cambridgeshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 01, 1988 Delivered On Jul 12, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land at maskell road and garratt lane l/b of wandsworth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 01, 1988 Delivered On Jul 12, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 17 st sepulchre gate doncaster south yorkshire. | ||||
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