MYTRE PROPERTY TRUST LIMITED

MYTRE PROPERTY TRUST LIMITED

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

    Company NameMYTRE PROPERTY TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02265367
    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 MYTRE PROPERTY TRUST LIMITED?

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

    Where is MYTRE PROPERTY TRUST LIMITED located?

    Registered Office Address
    10 Upper Berkeley Street
    London
    W1H 7PE
    Undeliverable Registered Office AddressNo

    What were the previous names of MYTRE PROPERTY TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAPID 6224 LIMITEDJun 07, 1988Jun 07, 1988

    What are the latest accounts for MYTRE PROPERTY TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for MYTRE PROPERTY TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Confirmation statement made on Jun 07, 2021 with updates

    4 pagesCS01

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Mar 31, 2020

    5 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 01, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 07, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Termination of appointment of Richard Jeremy De Barr as a secretary on Jun 23, 2017

    1 pagesTM02

    Confirmation statement made on Jun 07, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Mark Neil Steinberg on May 02, 2017

    2 pagesCH01

    Satisfaction of charge 11 in full

    1 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Jun 07, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2016

    Statement of capital on Jul 06, 2016

    • Capital: GBP 5,011,000
    SH01

    Director's details changed for Mr Steven Ross Collins on Sep 01, 2015

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Jun 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 5,011,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Who are the officers of MYTRE PROPERTY TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Terence Shelby
    Phillimore Gardens
    W8 7QE London
    24
    Director
    Phillimore Gardens
    W8 7QE London
    24
    United KingdomBritish71810060003
    COLLINS, Steven Ross
    Bulstrode Street
    W1U 2JH London
    17
    England
    Director
    Bulstrode Street
    W1U 2JH London
    17
    England
    EnglandBritish7128850005
    STEINBERG, Mark Neil
    Cadogan Square
    SW1X 0HU London
    Flat 2, 25
    England
    Director
    Cadogan Square
    SW1X 0HU London
    Flat 2, 25
    England
    United KingdomBritish59275730001
    DE BARR, Richard Jeremy
    38 Tring Avenue
    W5 3QB London
    Secretary
    38 Tring Avenue
    W5 3QB London
    British43885410001
    HOWLAND, Nora
    64 Albion Street
    CT10 1NF Broadstairs
    Kent
    Secretary
    64 Albion Street
    CT10 1NF Broadstairs
    Kent
    British7553810001
    MELLISH, Richard Paul
    18 Graham Avenue
    W13 9TQ London
    Secretary
    18 Graham Avenue
    W13 9TQ London
    British121886140001
    BRILLING, Michael John
    24 Lexham House
    53 Lexham Gardens
    W8 5JT London
    Director
    24 Lexham House
    53 Lexham Gardens
    W8 5JT London
    EnglandBritish7553820001
    JAYE, Andrew Ian
    Weatheroak
    The Common
    HA7 3HP Stanmore
    Middlesex
    Director
    Weatheroak
    The Common
    HA7 3HP Stanmore
    Middlesex
    EnglandBritish10174290002
    KLEEMAN, David George
    141 Hamilton Terrace
    NW8 9QS London
    Director
    141 Hamilton Terrace
    NW8 9QS London
    British33770960001
    LEAVER, Brian Ivan
    The Garden House
    72 Paines Lane
    HA5 3BL Pinner
    Middlesex
    Director
    The Garden House
    72 Paines Lane
    HA5 3BL Pinner
    Middlesex
    EnglandBritish13082210001
    NADLER, Robert Arthur
    123 Old Church Street
    SW3 6EA London
    Director
    123 Old Church Street
    SW3 6EA London
    United KingdomBritish33752790002
    ROSS, Nigel Keith
    60 Cumberland Terrace
    NW1 4HJ London
    Director
    60 Cumberland Terrace
    NW1 4HJ London
    United KingdomBritish47878830001
    RUBENS, Kenneth David
    61 Springfield Road
    St Johns Wood
    NW8 0QJ London
    Director
    61 Springfield Road
    St Johns Wood
    NW8 0QJ London
    United KingdomBritish35531750001

    Who are the persons with significant control of MYTRE PROPERTY TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Innerwyke Investments Limited
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    Apr 06, 2016
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MYTRE PROPERTY TRUST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 26, 2012
    Delivered On Apr 11, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H 13-23 military road chatham t/nos K560673 and K700134. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")
    Transactions
    • Apr 11, 2012Registration of a charge (MG01)
    • Apr 11, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 05, 2003
    Delivered On Sep 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and each of the finance parties 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
    • The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee)
    Transactions
    • Sep 24, 2003Registration of a charge (395)
    • Sep 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jul 07, 1995
    Delivered On Jul 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or seymour development limited to the chargee on any account whatsoever under the terms of a facility letter dated 6TH july 1995 and/or in connection with the facility thereby granted and/or under the charge
    Short particulars
    Freehold land and building known as farringdon point, 29-35(odd numbers) farringdon road, london EC1 title number LN229578 and the proceeds of sale thereof a floating charge over all moveable plant, machienery, implements, building materials of all kinds, utensils, furniture and equipment.. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Jul 19, 1995Registration of a charge (395)
    • Feb 11, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 08, 1989
    Delivered On Aug 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    142/148 (even) high street, new malden. T/n sgl 523804. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 09, 1989Registration of a charge
    • Jun 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 08, 1989
    Delivered On Aug 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    104, wigmore street, london W1. T/n ngl 23361. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 09, 1989Registration of a charge
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 08, 1989
    Delivered On Aug 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    190/196, walton street, chelsea, london, SW3 t/n 441548.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 09, 1989Registration of a charge
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 08, 1989
    Delivered On Aug 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    122/124, malden road, and 120/120B malden road, new malden, kingston upon thames t/n sy 21760.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 09, 1989Registration of a charge
    • Jun 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 06, 1989
    Delivered On Jun 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    142/148 (even) high street new malden t/no. Sgl 523804 fixed charge only.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 14, 1989Registration of a charge
    Legal mortgage
    Created On Jun 06, 1989
    Delivered On Jun 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    190/196 walton street chelsea london SW3 t/no. 441548 fixed charge only.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 14, 1989Registration of a charge
    Legal mortgage
    Created On Jun 06, 1989
    Delivered On Jun 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    104 wigmore street london SW3 t/no. Ngl 23361 fixed charge only.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 14, 1989Registration of a charge
    Legal mortgage
    Created On Jun 06, 1989
    Delivered On Jun 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    122/124 maldon road and 120A/120B maldon road new malden kingston upon thames t/no. SY21760 fixed charge only.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 14, 1989Registration 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