WYN-RO PROPERTY INVESTMENTS (SEA CONTAINERS HOUSE) LIMITED

WYN-RO PROPERTY INVESTMENTS (SEA CONTAINERS HOUSE) LIMITED

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

    Company NameWYN-RO PROPERTY INVESTMENTS (SEA CONTAINERS HOUSE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01929291
    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 WYN-RO PROPERTY INVESTMENTS (SEA CONTAINERS HOUSE) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WYN-RO PROPERTY INVESTMENTS (SEA CONTAINERS HOUSE) LIMITED located?

    Registered Office Address
    5th Floor Leconfield House
    Curzon Street
    W1J 5JA London
    Undeliverable Registered Office AddressNo

    What were the previous names of WYN-RO PROPERTY INVESTMENTS (SEA CONTAINERS HOUSE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROTCH PROPERTY INVESTMENTS (SEA CONTAINERS HOUSE) LIMITEDMay 18, 1988May 18, 1988
    RESTPLACE LIMITEDJul 09, 1985Jul 09, 1985

    What are the latest accounts for WYN-RO PROPERTY INVESTMENTS (SEA CONTAINERS HOUSE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for WYN-RO PROPERTY INVESTMENTS (SEA CONTAINERS HOUSE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 May 31, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2017

    10 pagesAA

    Appointment of Mr Michael David Watson as a director on Nov 13, 2017

    2 pagesAP01

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Full accounts made up to May 31, 2016

    9 pagesAA

    Director's details changed for Mr Vincent Aziz Tchenguiz on Jul 01, 2016

    2 pagesCH01

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 2,465,773
    SH01

    Full accounts made up to May 31, 2015

    9 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 2,465,773
    SH01

    Full accounts made up to May 31, 2014

    9 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 2,465,773
    SH01

    Full accounts made up to May 31, 2013

    9 pagesAA

    Director's details changed for Mr Vincent Aziz Tchenguiz on Oct 08, 2013

    2 pagesCH01

    Annual return made up to May 31, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to May 31, 2012

    9 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Michael Ingham as a secretary

    1 pagesTM02

    Full accounts made up to May 31, 2011

    9 pagesAA

    Registered office address changed from * 4Th Floor Leconfield House Curzon Street London W1J 5JA* on Feb 09, 2012

    1 pagesAD01

    Annual return made up to May 31, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to May 31, 2010

    9 pagesAA

    Annual return made up to May 31, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of WYN-RO PROPERTY INVESTMENTS (SEA CONTAINERS HOUSE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TCHENGUIZ, Robert
    Royal College Of Organists
    26 Kensington Gore
    SW7 2ET London
    Director
    Royal College Of Organists
    26 Kensington Gore
    SW7 2ET London
    EnglandBritish74322720004
    TCHENGUIZ, Vincent Aziz
    Floor Leconfield House
    Curzon Street
    W1J 5JA London
    5th
    Director
    Floor Leconfield House
    Curzon Street
    W1J 5JA London
    5th
    United KingdomBritish,71890500005
    WATSON, Michael David
    Floor Leconfield House
    Curzon Street
    W1J 5JA London
    5th
    Director
    Floor Leconfield House
    Curzon Street
    W1J 5JA London
    5th
    EnglandBritish63440350001
    FITZPATRICK, Antony Simon
    15 The Orchard Yoeman Lane
    Bearsted
    ME14 4QL Maidstone
    Kent
    Secretary
    15 The Orchard Yoeman Lane
    Bearsted
    ME14 4QL Maidstone
    Kent
    British104975630002
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    BUTTON, Geoffrey Allan
    The Mill House
    Chicksgrove Tisbury
    SP3 6LY Salisbury
    Wiltshire
    Director
    The Mill House
    Chicksgrove Tisbury
    SP3 6LY Salisbury
    Wiltshire
    United KingdomBritish54100730001
    COOPER, Lionel Martin
    4 Ridge Lane
    WD1 3TD Watford
    Hertfordshire
    Director
    4 Ridge Lane
    WD1 3TD Watford
    Hertfordshire
    British1970500001
    HOWARD, Martin John
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    Director
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    United KingdomBritish467110001
    ROSEWELL, Peter William
    Ridgeway House
    Penn Lane Hardington Mandeville
    BA22 9PQ Yeovil
    Somerset
    Director
    Ridgeway House
    Penn Lane Hardington Mandeville
    BA22 9PQ Yeovil
    Somerset
    British34582580001

    Who are the persons with significant control of WYN-RO PROPERTY INVESTMENTS (SEA CONTAINERS HOUSE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rotch Properties Limited
    Curzon Street
    W1J 5JA London
    5th Floor, Leconfield House
    England
    Apr 06, 2016
    Curzon Street
    W1J 5JA London
    5th Floor, Leconfield House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02384071
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WYN-RO PROPERTY INVESTMENTS (SEA CONTAINERS HOUSE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of rental income and other rights
    Created On Mar 24, 2000
    Delivered On Mar 27, 2000
    Satisfied
    Amount secured
    Right, title and interest of the company in and to the bhf rent, the bhf sale proceeds, the bhf service charges and value added tax in respect of the property
    Short particulars
    Right, title and interest of the company in and to the bhf rent, the bhf sale proceeds, the bhf service charges and value added tax in respect of the property. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Mar 27, 2000Registration of a charge (395)
    • Jul 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge and debenture
    Created On Mar 24, 2000
    Delivered On Mar 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a fountain house, great cornbow, halesowen, west midlands. T/no. WM647723. And the proceeds of sale thereof. Floating charge the whole of the company's undertaking and all its property rights and assets present and future.
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Mar 27, 2000Registration of a charge (395)
    • Jul 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 08, 1999
    Delivered On Feb 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries (as defined) under or in connection with the agreement dated 8 february 1999 or any security document (as defined)
    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
    • Bhf-Bank Ag(The "Agent" (as Defined))
    Transactions
    • Feb 23, 1999Registration of a charge (395)
    • Jul 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 16, 1998
    Delivered On Apr 21, 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 premises k/a fountain house great cornbow halesowen west midlands t/n WM179355 with all buildings fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Allied Commercial Exporters Limited
    Transactions
    • Apr 21, 1998Registration of a charge (395)
    • Feb 05, 1999Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Sep 05, 1996
    Delivered On Sep 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from rotch financial limited and any company from time to time which is a holding company or subsidiary of rotch property group limited and any subsidiary undertaking or associate of any such company ("group member") to norwich union mortgage finance limited, the norwich union life insurance society and any other company which is a subsidiary of eith of those companies which lends or has lent to, or is at any time owed monies by, any group member ("the lender") or for or in respect of which any group member may be liable to the lender on any account whatsoever
    Short particulars
    All the rights titles benefits and interests of the company to all monies due owing or incurred to the company under the occupational lease(s).. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Sep 19, 1996Registration of a charge (395)
    • Feb 05, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 05, 1996
    Delivered On Sep 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from rotch financial limited and any company from time to time which is a holding company or subsidiary of rotch property group limited and any subsidiary undertaking or associate of any such company ("group member") to norwich union mortgage finance limited, the norwich union life insurance society and any other company which is a subsidiary of eith of those companies which lends or has lent to, or is at any time owed monies by, any group member ("the lender") or for or in respect of which any group member may be liable to the lender on any account whatsoever
    Short particulars
    Fountain house, great cornbow, halesowen, dudley, west midlands t/no. WM179355. Floating charge all the company's property assets rights and revenues present and future including the uncalled capital (if any).
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Sep 19, 1996Registration of a charge (395)
    • Feb 05, 1999Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jan 31, 1996
    Delivered On Feb 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the security beneficiaries (as defined) on any account whatsoever pursuant to the guarantee (as defined)
    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
    • Wyndham Investments Limited, as Security Trustee for the Security Beneficiaries (As Defined)
    Transactions
    • Feb 02, 1996Registration of a charge (395)
    • Feb 05, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 31, 1989
    Delivered On Apr 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee for itself and as trustee for the banks (as defined in the loan agreement) under the terms of the loan agreement dated 29.3.89 and this deed.
    Short particulars
    F/Hold sea containers house, upper ground blackfriars. Title no sgl 184368 together with. 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
    • The Sanwa Bank Limited
    Transactions
    • Apr 04, 1989Registration of a charge
    • Aug 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 27, 1986
    Delivered On Jun 09, 1986
    Satisfied
    Amount secured
    All monies due or to become due from rotch developments (UK) limited under any facility letters or agreements supplemental to it to the chargee.
    Short particulars
    Agreement dated 26/7/85 rlating to land at cadby hall, hammersmith road, in the london borough of hammersmith and fulham and the benefit of the covenant on the part of cadby hall developments limited to construct the blythe road diversion see doc M8 for further details.
    Persons Entitled
    • Guiness Mahon and Company Limited
    Transactions
    • Jun 09, 1986Registration of a charge

    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