PROPERTY PARTNERS (WHITGIFT) LIMITED

PROPERTY PARTNERS (WHITGIFT) LIMITED

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

    Company NamePROPERTY PARTNERS (WHITGIFT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02102601
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PROPERTY PARTNERS (WHITGIFT) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is PROPERTY PARTNERS (WHITGIFT) LIMITED located?

    Registered Office Address
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Undeliverable Registered Office AddressNo

    What were the previous names of PROPERTY PARTNERS (WHITGIFT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BZW GLOBAL INVESTORS LIMITEDOct 18, 1995Oct 18, 1995
    BARCLEAR LIMITEDMay 28, 1987May 28, 1987
    BARINT K LIMITEDFeb 23, 1987Feb 23, 1987

    What are the latest accounts for PROPERTY PARTNERS (WHITGIFT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for PROPERTY PARTNERS (WHITGIFT) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROPERTY PARTNERS (WHITGIFT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Apr 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Jun 30, 2013

    26 pagesAA

    Full accounts made up to Jun 30, 2012

    27 pagesAA

    Annual return made up to Apr 26, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2011

    27 pagesAA

    Previous accounting period shortened from Dec 31, 2011 to Jun 30, 2011

    1 pagesAA01

    Annual return made up to Apr 26, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Timothy Simon Winslow as a director on Mar 30, 2012

    1 pagesTM01

    Appointment of Tenon Nominees Limited as a director on Mar 30, 2012

    2 pagesAP02

    Termination of appointment of Debbie Ann Smith as a director on Mar 30, 2012

    1 pagesTM01

    Appointment of Mr Scott Edward Massie as a director on Mar 30, 2012

    2 pagesAP01

    Previous accounting period extended from Jun 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Full accounts made up to Jun 30, 2010

    12 pagesAA

    Annual return made up to Apr 26, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ms Debbie Smith on May 19, 2011

    2 pagesCH01

    Director's details changed for Mr Timothy Simon Winslow on Apr 01, 2010

    2 pagesCH01

    Appointment of Ms Debbie Smith as a director

    1 pagesAP01

    Full accounts made up to Jun 30, 2009

    30 pagesAA

    Annual return made up to Apr 26, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Aberdeen Asset Management Plc on Apr 01, 2010

    2 pagesCH04

    Who are the officers of PROPERTY PARTNERS (WHITGIFT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC082015
    818260001
    MASSIE, Scott Edward
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    ScotlandScottish134096870001
    TENON NOMINEES LIMITED
    Queens Terrace
    AB10 1XL Aberdeen
    10
    Scotland
    Director
    Queens Terrace
    AB10 1XL Aberdeen
    10
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC106595
    52499670001
    ATTERBURY, John Michael David
    New Lodge Woodham Rise
    Horsell
    GU21 4EE Woking
    Surrey
    Secretary
    New Lodge Woodham Rise
    Horsell
    GU21 4EE Woking
    Surrey
    British329000001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Secretary
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    British49654480002
    WILLIAMS, Anthony Francis
    9 Chestwood Close
    CM12 0PB Billericay
    Essex
    Secretary
    9 Chestwood Close
    CM12 0PB Billericay
    Essex
    British7733950001
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    818260001
    ANCOSEC LIMITED
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    111724450001
    BARCOSEC LIMITED
    54 Lombard Street
    EC3P 3AH London
    Secretary
    54 Lombard Street
    EC3P 3AH London
    49004930001
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritish51921200001
    DEIGMAN, Patrick
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    Director
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    United KingdomBritish37099910001
    GAGE, Brian Christopher
    1 Deer Mead
    Little Kingshill
    HP16 0EY Great Missenden
    Buckinghamshire
    Director
    1 Deer Mead
    Little Kingshill
    HP16 0EY Great Missenden
    Buckinghamshire
    British75038130001
    GILBERT, Martin James
    17 Rubislaw Den North
    AB15 4AL Aberdeen
    Director
    17 Rubislaw Den North
    AB15 4AL Aberdeen
    ScotlandBritish48820002
    GOOD, Graham
    218 Queens Road
    AB15 8DJ Aberdeen
    Aberdeenshire
    Director
    218 Queens Road
    AB15 8DJ Aberdeen
    Aberdeenshire
    United KingdomBritish72620260001
    GRODNER, Geoffrey
    6 Alders Road
    HA8 9QG Edgware
    Middlesex
    Director
    6 Alders Road
    HA8 9QG Edgware
    Middlesex
    EnglandBritish73924970001
    HUNTER, David Ian
    Leewood, Titwood Road
    Newton Mearns
    G77 6RP Glasgow
    Director
    Leewood, Titwood Road
    Newton Mearns
    G77 6RP Glasgow
    United KingdomBritish1151130002
    LUCKING, Anne Elizabeth
    47 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    Director
    47 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    British42605450001
    MCALLISTER, Hamish Kenneth Donaldson (Jack)
    5 Downs Terrace
    Brick Kiln Lane
    CM6 3RE Stebbing
    Essex
    Director
    5 Downs Terrace
    Brick Kiln Lane
    CM6 3RE Stebbing
    Essex
    United KingdomBritish111640370001
    PULSFORD, Jeffrey Mark
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    Director
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    United KingdomBritish49776690004
    REID, Iain Andrew
    The Knoll
    Ormond Road
    TW10 6TH Richmond
    Surrey
    Director
    The Knoll
    Ormond Road
    TW10 6TH Richmond
    Surrey
    United KingdomBritish33715510004
    SMITH, Debbie Ann
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    EnglandBritish130947130001
    THOMSON, Andrew Paul Ross
    28 Vine Court Road
    TN13 3UY Sevenoaks
    Kent
    Director
    28 Vine Court Road
    TN13 3UY Sevenoaks
    Kent
    British55985640002
    WINSLOW, Timothy Simon
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    United KingdomBritish76547740001
    BARCLAYS DIRECTORS LIMITED
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    62142040001
    BARCLAYS GROUP HOLDINGS LIMITED
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    62139280001
    BARCOSEC LIMITED
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    49004930001
    BAROMETERS LIMITED
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    57357300002

    Does PROPERTY PARTNERS (WHITGIFT) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 01, 2014Commencement of winding up
    Jan 21, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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