OFFICE PROPERTIES PL LIMITED

OFFICE PROPERTIES PL LIMITED

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

    Company NameOFFICE PROPERTIES PL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03125437
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of OFFICE PROPERTIES PL LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is OFFICE PROPERTIES PL LIMITED located?

    Registered Office Address
    Uhy Hacker Young Llp Quadrant House
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What were the previous names of OFFICE PROPERTIES PL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MWB PROPERTY LIMITEDJul 01, 2008Jul 01, 2008
    MARYLEBONE WARWICK BALFOUR GROUP PLCJul 01, 1997Jul 01, 1997
    EX-LANDS PROPERTIES PLCNov 08, 1995Nov 08, 1995

    What are the latest accounts for OFFICE PROPERTIES PL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for OFFICE PROPERTIES PL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 31, 2019
    Next Confirmation Statement DueNov 14, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2018
    OverdueYes

    What are the latest filings for OFFICE PROPERTIES PL LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 20, 2024

    17 pagesLIQ03

    Appointment of Mr. Wayne David Berger as a director on May 31, 2024

    2 pagesAP01

    Appointment of Mr. Gavin Steven Phillips as a director on May 31, 2024

    2 pagesAP01

    Termination of appointment of Richard Morris as a director on May 31, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jun 20, 2023

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 20, 2022

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 20, 2021

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2020

    18 pagesLIQ03

    Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019

    1 pagesTM01

    Registered office address changed from 6 Snow Hill London EC1A 2AY to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on Oct 07, 2019

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    4 pages600

    Registered office address changed from 1 Burwood Place London W2 2UT England to 6 Snow Hill London EC1A 2AY on Jul 22, 2019

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 21, 2019

    LRESEX

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 20, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 19, 2019

    RES15

    Confirmation statement made on Oct 31, 2018 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Jun 30, 2017

    14 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Jun 30, 2018 to Dec 31, 2017

    1 pagesAA01

    Confirmation statement made on Oct 31, 2017 with updates

    4 pagesCS01

    Who are the officers of OFFICE PROPERTIES PL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERGER, Wayne David, Mr.
    Quadrant House
    4 Thomas More Square
    E1W 1YW London
    Uhy Hacker Young Llp
    Director
    Quadrant House
    4 Thomas More Square
    E1W 1YW London
    Uhy Hacker Young Llp
    EnglandCanadianCeo323759890001
    PHILLIPS, Gavin Steven, Mr.
    Quadrant House
    4 Thomas More Square
    E1W 1YW London
    Uhy Hacker Young Llp
    Director
    Quadrant House
    4 Thomas More Square
    E1W 1YW London
    Uhy Hacker Young Llp
    EnglandBritishChief Operating Officer324092780001
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Secretary
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    British102741680001
    CROSSLEY, James Daniel
    34 Bellevue Road
    CM12 9HB Billericay
    Essex
    Secretary
    34 Bellevue Road
    CM12 9HB Billericay
    Essex
    British29059900001
    CITY GROUP PLC
    City Road
    EC1Y 2AG London
    30
    England
    Secretary
    City Road
    EC1Y 2AG London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number1443918
    35794270004
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    PITSEC LIMITED
    Castle Street
    RG1 7SR Reading
    47
    England
    Secretary
    Castle Street
    RG1 7SR Reading
    47
    England
    Identification TypeEuropean Economic Area
    Registration Number2451677
    38734010001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritishCompany Director34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritishSolicitor9320160002
    BLURTON, Andrew Francis
    Great Portland Street
    W1W 5LS London
    179
    Director
    Great Portland Street
    W1W 5LS London
    179
    EnglandBritishDirector53724380001
    BOURNE, Graham Alexander
    Le Roccabella
    24 Avenue Princess Grace
    Monte Carlo
    98000
    Monaco
    Director
    Le Roccabella
    24 Avenue Princess Grace
    Monte Carlo
    98000
    Monaco
    United KingdomBritishCompany Director76871220004
    BOURNE, Robert Anthony
    100 Cheyne Walk
    SW10 0DQ London
    Director
    100 Cheyne Walk
    SW10 0DQ London
    BritishDirector70526160001
    BOUVIER, Alain Charles Patrice
    32 Earls Court Square
    SW5 9DQ London
    Director
    32 Earls Court Square
    SW5 9DQ London
    EnglandBritishCompany Director24106110001
    BURROW, Robert Philip
    67 Brook Street
    W1K 4NJ London
    Director
    67 Brook Street
    W1K 4NJ London
    EnglandBritishSolicitor97252420005
    CHENERY, Richard James
    Lower Slaughter
    GL54 2HP Cheltenham
    The Manor Cottage
    Gloucestershire
    United Kingdom
    Director
    Lower Slaughter
    GL54 2HP Cheltenham
    The Manor Cottage
    Gloucestershire
    United Kingdom
    EnglandBritishDirector146075610001
    GIBSON, Peter David Edward
    Cromac Square
    BT2 8LA Belfast
    Forsyth House
    Northern Ireland
    Director
    Cromac Square
    BT2 8LA Belfast
    Forsyth House
    Northern Ireland
    Northern IrelandBritishAccountant139640170001
    GIBSON, Peter David Edward
    Cromac Square
    BT2 8LA Belfast
    Forsyth House
    Northern Ireland
    Director
    Cromac Square
    BT2 8LA Belfast
    Forsyth House
    Northern Ireland
    EnglandBritishDirector235422380001
    HARRISON, John William
    97 Clifton Hill
    NW8 0JR London
    Director
    97 Clifton Hill
    NW8 0JR London
    United KingdomBritishCompany Director69263980002
    MARSHALL, David Courtnall
    Savannah House
    32 Sherwood Road
    4051 Durban North
    South Africa
    Director
    Savannah House
    32 Sherwood Road
    4051 Durban North
    South Africa
    South AfricaBritishDirector132056360001
    MORRIS, Richard
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    EnglandBritishDirector190653350001
    MYERSON, Brian Alan
    52 Winnington Road
    N2 0TY London
    Director
    52 Winnington Road
    N2 0TY London
    BritishDirector63023520001
    PARKER, Christopher John
    Hill Place Station Road
    CM8 3JN Wickham Bishops
    Essex
    Director
    Hill Place Station Road
    CM8 3JN Wickham Bishops
    Essex
    BritishDirector8218630001
    ROBOTHAM, John Michael
    Brickwall Farmhouse
    Kiln Lane Clophill
    MK45 4DA Bedford
    Director
    Brickwall Farmhouse
    Kiln Lane Clophill
    MK45 4DA Bedford
    EnglandBritishCompany Director3914540001
    ROBOTHAM, John Michael
    Brickwall Farmhouse
    Kiln Lane Clophill
    MK45 4DA Bedford
    Director
    Brickwall Farmhouse
    Kiln Lane Clophill
    MK45 4DA Bedford
    EnglandBritishCompany Director3914540001
    SANDERSON, Eric Fenton
    10 Harelaw Road
    EH13 0DR Edinburgh
    Midlothian
    Director
    10 Harelaw Road
    EH13 0DR Edinburgh
    Midlothian
    ScotlandBritishDirector126848980001
    SHASHOU, Joseph Saleem
    28 Elm Tree Road
    NW8 9JT London
    Director
    28 Elm Tree Road
    NW8 9JT London
    United KingdomBrazilianCompany Director51723030002
    SINGH, Jagtar
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    Director
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    United KingdomBritishDirector121710890001
    STARN, William Robert
    City Road
    EC1Y 2AG London
    30
    Director
    City Road
    EC1Y 2AG London
    30
    EnglandAmericanInterim Finance Director154007330001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Director
    120 East Road
    N1 6AA London
    38524190001

    Who are the persons with significant control of OFFICE PROPERTIES PL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marley Acquisitions Limited
    Burwood Place
    W2 2UT London
    1
    England
    Jul 11, 2017
    Burwood Place
    W2 2UT London
    1
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mwb Serviced Office Holdings Limited (In Liquidation)
    Little New Street
    EC4A 3TR London
    Hill House
    England
    Apr 06, 2016
    Little New Street
    EC4A 3TR London
    Hill House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Acts 1985-2006
    Place RegisteredCompanies House - Uk
    Registration Number04129282
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OFFICE PROPERTIES PL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On Aug 01, 2008
    Delivered On Aug 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Entire right, title and interest in and to the 46,951,379 ordinary shares with a nominal value of £0.01 in the capital of mwb business exchange PLC together with all other shares in the capital of mwb business exchange PLC see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 13, 2008Registration of a charge (395)
    • Mar 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 31, 2005
    Delivered On Apr 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 14, 2005Registration of a charge (395)
    • Mar 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jun 03, 2003
    Delivered On Jun 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor or, any of them to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all inter-company debts. All the chargor's right, title and interest, present and future, in and to all inter-company debts.
    Persons Entitled
    • Gmac Commercial Mortgage Bank Europe PLC (The Security Agent)
    Transactions
    • Jun 16, 2003Registration of a charge (395)
    • Mar 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Aug 07, 2002
    Delivered On Aug 14, 2002
    Satisfied
    Amount secured
    All present and future obligations and liabilities 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
    All shares and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 14, 2002Registration of a charge (395)
    • Sep 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Subordination agreement
    Created On May 30, 2002
    Delivered On Jun 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any amounts held on trust for the agent towards the payment of all the senior liabilities. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 2002Registration of a charge (395)
    • Sep 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Subordination deed between 140 park lane limited flatford limited and flatford (no.2) limited as the obligors the company and nwb (park lane) limited as original junior creditors and the bank
    Created On Jan 08, 2002
    Delivered On Jan 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A security interest over the "junior liabilities". See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 18, 2002Registration of a charge (395)
    • Nov 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Aug 28, 1997
    Delivered On Sep 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from mwb (warwick road) limited to the chargee in connection with the loan agreement or any security document
    Short particulars
    By way of fixed charge the investments and all dividends interest and other money payable to the chargor in respect of the investments.. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag
    Transactions
    • Sep 12, 1997Registration of a charge (395)
    • May 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 05, 1996
    Delivered On Feb 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 09, 1996Registration of a charge (395)
    • May 12, 2000Statement of satisfaction of a charge in full or part (403a)

    Does OFFICE PROPERTIES PL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Douglas Ernle Money
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Brian N Johnson
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    Peter Kubik
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW 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