36 POULTRY LIMITED

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

    Company Name36 POULTRY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01930484
    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 36 POULTRY LIMITED?

    • Development of building projects (41100) / Construction

    Where is 36 POULTRY LIMITED located?

    Registered Office Address
    C/O Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of 36 POULTRY LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.G.I.S. 36 POULTRY LIMITEDApr 28, 2003Apr 28, 2003
    GREYCOAT COMMERCIAL DEVELOPMENTS LIMITEDJul 30, 1985Jul 30, 1985
    GREYCOAT COUNTY & SUBURBAN DEVELOPMENTS LIMITEDJul 15, 1985Jul 15, 1985

    What are the latest accounts for 36 POULTRY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for 36 POULTRY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Nov 23, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Oct 10, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2012

    Statement of capital on Oct 10, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2011

    8 pagesAA

    Annual return made up to Oct 10, 2011 with full list of shareholders

    8 pagesAR01

    Total exemption full accounts made up to Jun 30, 2010

    8 pagesAA

    Annual return made up to Oct 10, 2010 with full list of shareholders

    8 pagesAR01

    Total exemption full accounts made up to Jun 30, 2009

    8 pagesAA

    Annual return made up to Oct 10, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Mark Brian Watt on Oct 01, 2009

    2 pagesCH01

    Director's details changed for David Graham Paine on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Andrew John Jackson on Nov 05, 2009

    2 pagesCH01

    Director's details changed for Robert Michael Hannigan on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr Paolo Alonzi on Oct 01, 2009

    1 pagesCH03

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    legacy

    1 pages288c

    legacy

    1 pages353

    Total exemption full accounts made up to Jun 30, 2008

    8 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Director's authorisation 14/11/2008
    RES13

    legacy

    4 pages363a

    Who are the officers of 36 POULTRY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALONZI, Paolo
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Italian113225330001
    HANNIGAN, Robert Michael
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritish81510590004
    JACKSON, Andrew John
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritish83130180001
    PAINE, David Graham
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    ScotlandBritish79124040001
    WATT, Mark Brian
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritish85845500002
    BROWN, Norman Clifford
    7 Peto Place
    Regents Park
    NW1 4DT London
    Secretary
    7 Peto Place
    Regents Park
    NW1 4DT London
    British881730001
    EVANS, Michael
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    Secretary
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    British98652120001
    REITH, Julie Katharine
    Flat 3f2 47 Brunswick Road
    EH7 5PD Edinburgh
    Midlothian
    Secretary
    Flat 3f2 47 Brunswick Road
    EH7 5PD Edinburgh
    Midlothian
    British112039220001
    STEINBERG, Mark Neil
    Wadham Gardens
    NW3 3DN London
    11
    Secretary
    Wadham Gardens
    NW3 3DN London
    11
    British59275730001
    BROCK, Robert Stuart
    1 Lord Roberts Mews
    Waterford Road Fulham
    SW6 2DW London
    Director
    1 Lord Roberts Mews
    Waterford Road Fulham
    SW6 2DW London
    United KingdomBritish102450290001
    BROWN, Norman Clifford
    56 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    Director
    56 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    United KingdomBritish881730003
    COLE, Terence Shelby
    Phillimore Gardens
    W8 7QE London
    24
    Director
    Phillimore Gardens
    W8 7QE London
    24
    United KingdomBritish71810060003
    COLLINS, Steven Ross
    Marlborough Place
    St Johns Wood
    NW8 0PL London
    70
    Director
    Marlborough Place
    St Johns Wood
    NW8 0PL London
    70
    United KingdomBritish7128850001
    CRAVEN, Andrew Martin
    10 Bloomfield Road
    Highgate
    N6 4ET London
    Director
    10 Bloomfield Road
    Highgate
    N6 4ET London
    EnglandBritish75392720001
    GUIGNARD, Richard Charles Peter
    38a The Avenue
    WD7 7DW Radlett
    Hertfordshire
    Director
    38a The Avenue
    WD7 7DW Radlett
    Hertfordshire
    British881740001
    KUMAR, Walter Krishan
    31 West Hill Park
    N6 6ND London
    Director
    31 West Hill Park
    N6 6ND London
    United KingdomBritish70463990001
    MCGUIRE, Martin Anton
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    Director
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    ScotlandBritish46513600001
    POOLE, Martin Arnold
    The Deep End
    40 Wood Street
    GU12 5JG Ashvale
    Surrey
    Director
    The Deep End
    40 Wood Street
    GU12 5JG Ashvale
    Surrey
    British38285250001
    QUICKE, Martin William
    17 Great Austins
    GU9 8JQ Farnham
    Surrey
    Director
    17 Great Austins
    GU9 8JQ Farnham
    Surrey
    British42668030002
    STEINBERG, Mark Neil
    Wadham Gardens
    NW3 3DN London
    11
    Director
    Wadham Gardens
    NW3 3DN London
    11
    United KingdomBritish59275730001
    STRICKLAND, Christopher Norman
    31 Gorst Road
    SW11 6JB London
    Director
    31 Gorst Road
    SW11 6JB London
    EnglandBritish881760001
    THORNTON, Peter Anthony
    Van Buren Cottage Queens Ride
    SW13 0JF London
    Director
    Van Buren Cottage Queens Ride
    SW13 0JF London
    United KingdomBritish1808300001

    Does 36 POULTRY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 17, 2003
    Delivered On Apr 26, 2003
    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
    Undertaking and all property and assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 2003Registration of a charge (395)
    • Apr 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Thirtieth supplemental trust deed
    Created On Apr 11, 2003
    Delivered On Apr 22, 2003
    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
    The freehold land and buildings comprising scottish life house poultry and land and buildings in the old jewry together known as 36 poultry london EC2 t/n NGL115626 together with all buildings and erections and fixtures and fittings and fixed plant and machinery from the time being thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Law Debentures Trustees Limited
    Transactions
    • Apr 22, 2003Registration of a charge (395)
    • Apr 09, 2005Statement of satisfaction of a charge in full or part (403a)
    A security agreement, between, inter alia, the agent (as defined) and the chargor (the "security agreement")
    Created On Nov 02, 2001
    Delivered On Nov 13, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in another capacity whatsoever) of each obligor to any finance party under each finance document except for any obligation which, if it were so included, would result in the security agreement contravening section 151 of the companies act 1985. (all terms as defined)
    Short particulars
    By way of first legal mortgage f/h land k/a 36 poultry, london, EC2, t/no NGL115626. 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 (The "Agent")
    Transactions
    • Nov 13, 2001Registration of a charge (395)
    • Apr 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Security agreement dated 8TH november 1999 between, amongst others, the chargor and bayerische hypo-und vereinsbank aktiengesellschaft, london branch.
    Created On Nov 08, 1999
    Delivered On Nov 18, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contigent and whether owed jointly or serverally or in any other capacity whatsoever) of each obligor to any finance party under each finance document.
    Short particulars
    The free/hold land as 36 poultry, london EC2 t/no:NGL1156. 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 Aktiengesllschaft London Branch(As Agent and Trustee for the Finance Parties) (the "Agent")
    Transactions
    • Nov 18, 1999Registration of a charge (395)
    • Apr 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 19, 1999
    Delivered On Jan 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H scottish life house 36-39 poultry london EC2 and land & buildings at old jewry-NGL115626 and all buildings fixtures and rental/other income-see form 395 for full details. See the mortgage charge document for full details.
    Persons Entitled
    • Landesbank Hessen-Thuringen Girozentrale
    Transactions
    • Jan 20, 1999Registration of a charge (395)
    • Nov 10, 1999Statement of satisfaction of a charge in full or part (403a)

    Does 36 POULTRY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2012Commencement of winding up
    Apr 07, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh

    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