OFFICE PROPERTIES PL LIMITED
Overview
Company Name | OFFICE PROPERTIES PL LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03125437 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OFFICE PROPERTIES PL LIMITED?
Company Name | From | Until |
---|---|---|
MWB PROPERTY LIMITED | Jul 01, 2008 | Jul 01, 2008 |
MARYLEBONE WARWICK BALFOUR GROUP PLC | Jul 01, 1997 | Jul 01, 1997 |
EX-LANDS PROPERTIES PLC | Nov 08, 1995 | Nov 08, 1995 |
What are the latest accounts for OFFICE PROPERTIES PL LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2018 |
Next Accounts Due On | Sep 30, 2019 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for OFFICE PROPERTIES PL LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 31, 2019 |
Next Confirmation Statement Due | Nov 14, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2018 |
Overdue | Yes |
What are the latest filings for OFFICE PROPERTIES PL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 20, 2024 | 17 pages | LIQ03 | ||||||||||
Appointment of Mr. Wayne David Berger as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Gavin Steven Phillips as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Morris as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 20, 2023 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 20, 2022 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 20, 2021 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2020 | 18 pages | LIQ03 | ||||||||||
Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Registered office address changed from 1 Burwood Place London W2 2UT England to 6 Snow Hill London EC1A 2AY on Jul 22, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 31, 2018 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a small company made up to Jun 30, 2017 | 14 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Jun 30, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of OFFICE PROPERTIES PL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BERGER, Wayne David, Mr. | Director | Quadrant House 4 Thomas More Square E1W 1YW London Uhy Hacker Young Llp | England | Canadian | Ceo | 323759890001 | ||||||||
PHILLIPS, Gavin Steven, Mr. | Director | Quadrant House 4 Thomas More Square E1W 1YW London Uhy Hacker Young Llp | England | British | Chief Operating Officer | 324092780001 | ||||||||
CAVE, Ian Bruce | Secretary | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | British | 102741680001 | ||||||||||
CROSSLEY, James Daniel | Secretary | 34 Bellevue Road CM12 9HB Billericay Essex | British | 29059900001 | ||||||||||
CITY GROUP PLC | Secretary | City Road EC1Y 2AG London 30 England |
| 35794270004 | ||||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
PITSEC LIMITED | Secretary | Castle Street RG1 7SR Reading 47 England |
| 38734010001 | ||||||||||
BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | Company Director | 34251500001 | ||||||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Solicitor | 9320160002 | ||||||||
BLURTON, Andrew Francis | Director | Great Portland Street W1W 5LS London 179 | England | British | Director | 53724380001 | ||||||||
BOURNE, Graham Alexander | Director | Le Roccabella 24 Avenue Princess Grace Monte Carlo 98000 Monaco | United Kingdom | British | Company Director | 76871220004 | ||||||||
BOURNE, Robert Anthony | Director | 100 Cheyne Walk SW10 0DQ London | British | Director | 70526160001 | |||||||||
BOUVIER, Alain Charles Patrice | Director | 32 Earls Court Square SW5 9DQ London | England | British | Company Director | 24106110001 | ||||||||
BURROW, Robert Philip | Director | 67 Brook Street W1K 4NJ London | England | British | Solicitor | 97252420005 | ||||||||
CHENERY, Richard James | Director | Lower Slaughter GL54 2HP Cheltenham The Manor Cottage Gloucestershire United Kingdom | England | British | Director | 146075610001 | ||||||||
GIBSON, Peter David Edward | Director | Cromac Square BT2 8LA Belfast Forsyth House Northern Ireland | Northern Ireland | British | Accountant | 139640170001 | ||||||||
GIBSON, Peter David Edward | Director | Cromac Square BT2 8LA Belfast Forsyth House Northern Ireland | England | British | Director | 235422380001 | ||||||||
HARRISON, John William | Director | 97 Clifton Hill NW8 0JR London | United Kingdom | British | Company Director | 69263980002 | ||||||||
MARSHALL, David Courtnall | Director | Savannah House 32 Sherwood Road 4051 Durban North South Africa | South Africa | British | Director | 132056360001 | ||||||||
MORRIS, Richard | Director | Burwood Place W2 2UT London 1 England | England | British | Director | 190653350001 | ||||||||
MYERSON, Brian Alan | Director | 52 Winnington Road N2 0TY London | British | Director | 63023520001 | |||||||||
PARKER, Christopher John | Director | Hill Place Station Road CM8 3JN Wickham Bishops Essex | British | Director | 8218630001 | |||||||||
ROBOTHAM, John Michael | Director | Brickwall Farmhouse Kiln Lane Clophill MK45 4DA Bedford | England | British | Company Director | 3914540001 | ||||||||
ROBOTHAM, John Michael | Director | Brickwall Farmhouse Kiln Lane Clophill MK45 4DA Bedford | England | British | Company Director | 3914540001 | ||||||||
SANDERSON, Eric Fenton | Director | 10 Harelaw Road EH13 0DR Edinburgh Midlothian | Scotland | British | Director | 126848980001 | ||||||||
SHASHOU, Joseph Saleem | Director | 28 Elm Tree Road NW8 9JT London | United Kingdom | Brazilian | Company Director | 51723030002 | ||||||||
SINGH, Jagtar | Director | West Garden Place Kendal Street W2 2AQ London 1 | United Kingdom | British | Director | 121710890001 | ||||||||
STARN, William Robert | Director | City Road EC1Y 2AG London 30 | England | American | Interim Finance Director | 154007330001 | ||||||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||||||
HALLMARK SECRETARIES LIMITED | Director | 120 East Road N1 6AA London | 38524190001 |
Who are the persons with significant control of OFFICE PROPERTIES PL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marley Acquisitions Limited | Jul 11, 2017 | Burwood Place W2 2UT London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mwb Serviced Office Holdings Limited (In Liquidation) | Apr 06, 2016 | Little New Street EC4A 3TR London Hill House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does OFFICE PROPERTIES PL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does OFFICE PROPERTIES PL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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