WALBROOK PROPERTY INVESTMENTS LIMITED

WALBROOK PROPERTY INVESTMENTS LIMITED

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

    Company NameWALBROOK PROPERTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02446397
    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 WALBROOK PROPERTY INVESTMENTS LIMITED?

    • (7020) /

    Where is WALBROOK PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of WALBROOK PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TWIN TOWER PROPERTIES LIMITEDDec 15, 1989Dec 15, 1989
    FURLONG DRIVE PROPERTIES LIMITEDNov 24, 1989Nov 24, 1989

    What are the latest accounts for WALBROOK PROPERTY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for WALBROOK PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 18, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Full accounts made up to Jun 30, 2009

    10 pagesAA

    Termination of appointment of Edward Moody as a director

    2 pagesTM01

    Annual return made up to Oct 31, 2009 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2010

    Statement of capital on Jan 08, 2010

    • Capital: GBP 182,900,944.21
    SH01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 31, 2009

    LRESSP

    Registered office address changed from 42 Wigmore Street London W1U 2RY on Jan 07, 2010

    1 pagesAD01

    Director's details changed for Edward Robert William Moody on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Salmaan Hasan on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Timothy Claude Garnham on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ivan Howard Ezekiel on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Ivan Howard Ezekiel on Oct 01, 2009

    1 pagesCH03

    Full accounts made up to Jun 30, 2008

    11 pagesAA

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    5 pages363a

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    Statement of affairs

    6 pagesSA

    legacy

    2 pages88(2)

    legacy

    1 pages123

    Who are the officers of WALBROOK PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Secretary
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    British56155670004
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritish56155670004
    GARNHAM, Timothy Claude
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritish66502160002
    HASAN, Salmaan
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    United KingdomBritish106868320001
    KLEINER, Richard Howard
    26 Atwood Avenue
    Kew
    TW9 4HG Richmond
    Surrey
    Secretary
    26 Atwood Avenue
    Kew
    TW9 4HG Richmond
    Surrey
    British29866240002
    ROSENFELD, Andrew Ian
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    Secretary
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    British118467060001
    SHARP, Graham William
    34 Hans Place
    SW1X 0JZ London
    Secretary
    34 Hans Place
    SW1X 0JZ London
    British13331010001
    COSTER, Paul Antony
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    Director
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    British35406400003
    GARRARD, David Eardley, Sir
    29 Orchard Court
    Portman Square
    W1H 9PA London
    Director
    29 Orchard Court
    Portman Square
    W1H 9PA London
    EnglandBritish76373440001
    MOODY, Edward Robert William
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Great BritainBritish62122950001
    ROSENFELD, Andrew Ian
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    Director
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    SwitzerlandBritish118467060001
    SHARP, Graham William
    34 Hans Place
    SW1X 0JZ London
    Director
    34 Hans Place
    SW1X 0JZ London
    British13331010001
    THOMPSON, Quentin
    44 Holmewood Gardens
    Brixton Hill
    SW2 3NA London
    Director
    44 Holmewood Gardens
    Brixton Hill
    SW2 3NA London
    British33552230001
    YEWMAN, Steven John
    114 Durham Road
    BR2 0SR Bromley
    Kent
    Director
    114 Durham Road
    BR2 0SR Bromley
    Kent
    British45742320001

    Does WALBROOK PROPERTY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jan 30, 2008
    Delivered On Feb 08, 2008
    Outstanding
    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
    A first priority security interest or interests in the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch as Agent and Security Trustee for the Beneficiaries (Thesecured Party)
    Transactions
    • Feb 08, 2008Registration of a charge (395)
    Security agreement
    Created On Jan 30, 2008
    Delivered On Feb 08, 2008
    Outstanding
    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
    A first priority security interest or interests in the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch as Agent and Security Trustee for the Beneficiaries (Thesecured Party)
    Transactions
    • Feb 08, 2008Registration of a charge (395)
    Contract assignment
    Created On Nov 03, 2006
    Delivered On Nov 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the right, title, benefit and interest of each chargor whatsoever whether present or future, propietary, contractual or otherwise, arising out of or in, to or under any of the assigned agreements including all claims for damages or other remedies in respect of any breach of an assigned agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Postbank Ag London Branch as Trustee for the Beneficiaries
    Transactions
    • Nov 08, 2006Registration of a charge (395)
    Amendment agreement
    Created On Oct 02, 2006
    Delivered On Oct 07, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First priority security interest or interests in the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Postbank Ag London Branch in Its Capacity as Agent and Security Trustee for Thebeneficiaries (The Secured Party)
    Transactions
    • Oct 07, 2006Registration of a charge (395)
    Security agreement
    Created On Jul 31, 2006
    Delivered On Aug 09, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral being all right title and interest in and to the shares being 118,422,099 shares in the capital of the company and all dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch in Its Capacity as Agent and Security Trustee for Thebeneficiaries (The Secured Party)
    Transactions
    • Aug 09, 2006Registration of a charge (395)
    Security agreement
    Created On Mar 21, 2006
    Delivered On Apr 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral meaning all right title and interest in and to the units. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch in Its Capacity as Agent and Security Trustee for Thebeneficiaries (Teh Secured Party)
    Transactions
    • Apr 08, 2006Registration of a charge (395)
    Debenture
    Created On Jan 30, 2006
    Delivered On Feb 07, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and helios property investments limited to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property known as st swithin's house 11-12 st swithin's lane london t/n LN91910, the f/h property known as walbrook house walbrook london t/n NGL70444,. 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
    • Deutsche Postbank Ag London Branch as Agent and Security Trustee for the Beneficiaries (Theagent)
    Transactions
    • Feb 07, 2006Registration of a charge (395)
    Debenture
    Created On Mar 12, 1998
    Delivered On Mar 14, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the finance documents (as therein 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
    Transactions
    • Mar 14, 1998Registration of a charge (395)
    Debenture
    Created On Jun 30, 1997
    Delivered On Jul 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from angelmist limited to the chargee and the banks (as defined) under the loan agreement dated 25TH september 1995 and any security document (as defined) whether or not originally owed to the beneficiaries (as defined) and on any account whatsoever; and all liabilities of the company under any security document
    Short particulars
    L/H property k/a quadrant house, the quadrant l/b of sutton surrey t/no : SGL375858; l/h property at wellesley road sutton l/b of sutton ; floating charge over the whole of its undertaking and property. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag (The "Agent") as Trustee for Itself and the Beneficiaries (as Defined)
    Transactions
    • Jul 11, 1997Registration of a charge (395)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 19, 1996
    Delivered On Jul 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or minerva PLC to the chargee under the terms of the finance documents (as defined)
    Short particulars
    L/H property being land and buildings on the west side of wellesley road and k/a delta point 35 wellesley road croydon CR9 2YZ t/no:- SGL438985. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag(The Agent)
    Transactions
    • Jul 31, 1996Registration of a charge (395)
    • Mar 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 08, 1994
    Delivered On Apr 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries and any of them under or pursuant to or as a result of any breach of, as the case may be, the loan agreement, the interst rate hedging agreement, the new interest rate hedging agreement and any other security document to which the company is aparty.
    Short particulars
    L/H land on the west side of wellesley road,croydon and all buildings trade fixtures fixed plant and machinery from time to time on any such property by way of floating charge with the payment and discharge of the secured obligations the whole of the company's undertaking and all its property,agreements rights,assets and income. See the mortgage charge document for full details.
    Persons Entitled
    • Chemical Bank
    Transactions
    • Apr 19, 1994Registration of a charge (395)
    • Oct 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 26, 1990
    Delivered On Apr 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for itself and the beneficiaries (as defined therein) under the terms of the facility letter dated 23/03/90, the note, the debenture and any other security document (as defined therein)
    Short particulars
    L/H property on the west side of wellesley road, croydon. L.B. of croydon and buildings trade and other fixtures fixed plant and machinery see form 395 for full details.
    Persons Entitled
    • Elders Real Estate Limited
    Transactions
    • Apr 06, 1990Registration of a charge
    • Jul 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 26, 1990
    Delivered On Mar 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee as trustee for and on behalf of the beneficiaries as defined therein under the terms of the legal agreement dated 23/03/90 the interest rate hedging agreement dated 26/03/90 and any other security documents (as defined)
    Short particulars
    (Please see doc for details). 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
    • Manufacturers Hanover Trust Company
    Transactions
    • Mar 29, 1990Registration of a charge
    • Oct 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 24, 1990
    Delivered On Apr 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the beneficiaries (as defined therein). Under the terms of the agreement, the note, this debenture and any other security documents (as defined therein)
    Short particulars
    (Please see form 395 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Minerva Corporation PLC as Trustee
    Transactions
    • Apr 02, 1990Registration of a charge
    • Jul 24, 1996Statement of satisfaction of a charge in full or part (403a)

    Does WALBROOK PROPERTY INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 11, 2011Dissolved on
    Dec 31, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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