CORDIANT PROPERTY HOLDINGS LIMITED
Overview
| Company Name | CORDIANT PROPERTY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02263916 |
| 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 CORDIANT PROPERTY HOLDINGS LIMITED?
- Development of building projects (41100) / Construction
Where is CORDIANT PROPERTY HOLDINGS LIMITED located?
| Registered Office Address | Sea Containers House 18 Upper Ground SE1 9GL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORDIANT PROPERTY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAATCHI & SAATCHI PROPERTY HOLDINGS LIMITED | Jul 14, 1988 | Jul 14, 1988 |
| GIANTDRIVE LIMITED | Jun 02, 1988 | Jun 02, 1988 |
What are the latest accounts for CORDIANT PROPERTY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CORDIANT PROPERTY HOLDINGS 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 | ||||||||||
Termination of appointment of Andrew Robertson Payne as a director on Sep 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Ward Van Der Welle as a director on Sep 27, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Patrick Conaghan as a director on Jul 08, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Richard James Payne as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 20, 2022 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2022
| 4 pages | SH01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
legacy | 146 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Cordiant Group Communications Limited as a person with significant control on Nov 20, 2018 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
legacy | 185 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Steve Richard Winters as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of CORDIANT PROPERTY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England |
| 80143770001 | ||||||||||
| PAYNE, Richard James | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 298052910001 | |||||||||
| BINDING, David Wyn | Secretary | 48 Midhurst Avenue Muswell Hill N10 3EN London | British | 5994480001 | ||||||||||
| CALOW, David Ferguson | Secretary | 27 Farm Street W1J 5RJ London | British | 91285750001 | ||||||||||
| EVANS, Fiona Maria | Secretary | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||||||
| HOWELL, Peter Graham | Secretary | 76 Kings Road SW19 8QW London | British | 62634010001 | ||||||||||
| JANS, Annamaria | Secretary | 20 Underhill Road East Dulwich SE22 0AH London | British | 1085040008 | ||||||||||
| WILLIAMS, Denise | Secretary | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | 24311940004 | ||||||||||
| BINDING, David Wyn | Director | 48 Midhurst Avenue Muswell Hill N10 3EN London | British | 5994480001 | ||||||||||
| BOLAND, Andrew Kenneth | Director | 25 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 71264540005 | ||||||||||
| BUSS, Jeremy David | Director | 34 Goddington Road SL8 5TZ Bourne End Buckinghamshire | United Kingdom | British | 26720550002 | |||||||||
| CONAGHAN, Daniel Patrick | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 260161530001 | |||||||||
| DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 69254240002 | |||||||||
| HAM, David Fenton | Director | 25 Chestnut Avenue TN4 0BT Tunbridge Wells Kent | England | British | 103819950001 | |||||||||
| HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | 160271430001 | |||||||||
| HOWELL, Peter Graham | Director | 76 Kings Road SW19 8QW London | Uk | British | 62634010001 | |||||||||
| JANS, Annamaria | Director | 20 Underhill Road East Dulwich SE22 0AH London | British | 1085040008 | ||||||||||
| PAYNE, Andrew Robertson | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 202208380001 | |||||||||
| RICHARDSON, Paul Winston George | Director | 125 Park Avenue New York Ny 10017-5529 Usa | British | 45700660003 | ||||||||||
| SCOTT, Andrew Grant Balfour | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 67078370001 | |||||||||
| SIMCOCK, Leslie James | Director | 4 Bluebell Close Newton Manor Lane CV23 0UH Rugby Warwickshire | British | 35903460001 | ||||||||||
| SPENSLEY, Sally Sharon Bird | Director | 46 Northway NW11 6PE London | England | British | 109504390001 | |||||||||
| SWEETLAND, Christopher Paul | Director | 27 Farm Street W1J 5RJ London | England | British | 56529540005 | |||||||||
| VAN DER WELLE, Charles Ward | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 183827730001 | |||||||||
| WEATHERSEED, David Ian Cameron | Director | The Larches 22 Claremont Road KT10 0PL Claygate Surrey | British | 37857730001 | ||||||||||
| WILLIAMS, Denise | Director | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | 24311940004 | ||||||||||
| WILSON, Stephen Michael | Director | 9 Boulters Lock Giffard Park MK14 5QR Milton Keynes | British | 81144620001 | ||||||||||
| WINTERS, Steve Richard | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 210160610001 |
Who are the persons with significant control of CORDIANT PROPERTY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cordiant Communications Group Limited | Apr 06, 2016 | 18 Upper Ground SE1 9GL London Sea Containers House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CORDIANT PROPERTY HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Apr 19, 2002 Delivered On Apr 26, 2002 | Satisfied | Amount secured All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Composite guarantee and debenture | Created On Apr 04, 2002 Delivered On Apr 12, 2002 | 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 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
| ||||
| Debenture | Created On Dec 15, 1997 Delivered On Dec 24, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the agreement dated 30TH september 1997 (as defined) and/or the security documents (as defined) when the same become due for payment or discharge | |
Short particulars By way of first legal mortgage the property (if any) specified in schedule 2 of the debenture (being l/h basement, lower ground, ground, 1ST and 2ND floors lansdowne house berkeley square, london W1 t/n-NGL619525. L/h 3RD floor landsdowne house aforesaid t/n-NGL619526. 4TH floor landsdowne house aforesaid t/n-NGL619524 (see form 395 for other properties charged)); by way of first fixed charge all present and future f/h and l/h property wheresoever situate; all plant machinery and other equipment; all book and other debts; the goodwill and uncalled capital; by way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. | ||||
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