INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED

INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED

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

    Company NameINVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03264253
    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 INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED located?

    Registered Office Address
    Beaver House
    23/38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY HAMBRO INVESTMENTS (YORKSHIRE) LIMITEDNov 25, 1996Nov 25, 1996
    AEROBEAT LIMITEDOct 16, 1996Oct 16, 1996

    What are the latest accounts for INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 22, 2017

    9 pagesLIQ03

    Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Beaver House 23/38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on Jul 26, 2017

    2 pagesAD01

    Termination of appointment of Shilla Pindoria as a secretary on Oct 06, 2016

    1 pagesTM02

    Registered office address changed from 2 Gresham Street London EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on Oct 12, 2016

    2 pagesAD01

    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 Sep 23, 2016

    LRESSP

    Confirmation statement made on Sep 13, 2016 with updates

    6 pagesCS01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Annual return made up to Sep 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2015

    Statement of capital on Sep 09, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Termination of appointment of Hans Roland Bermel as a director on Aug 19, 2015

    1 pagesTM01

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

    2 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2014

    Statement of capital on Sep 29, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2013

    Statement of capital on Sep 03, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Sep 01, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Gary Dobson as a director

    2 pagesAP01

    Termination of appointment of Paul Stevens as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Who are the officers of INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOBSON, Gary
    Gresham Street
    EC2V 7QP London
    2
    England
    Director
    Gresham Street
    EC2V 7QP London
    2
    England
    United KingdomBritishBank Official169998280001
    SCOULAR, Guy William Noel
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    EnglandBritishChartered Surveyor79481880002
    DAVIES-RATCLIFF, Grant Ashley
    18 Priory Street
    BN7 1HH Lewes
    East Sussex
    Secretary
    18 Priory Street
    BN7 1HH Lewes
    East Sussex
    British68762490001
    KELLY, Susan Kathleen
    13 Waldo Close
    Clapham
    SW4 9EY London
    Secretary
    13 Waldo Close
    Clapham
    SW4 9EY London
    British71087960003
    MILLER, David
    The Gatehouse
    8a Ridge Green Close
    RH1 5RW South Nutfield
    Surrey
    Secretary
    The Gatehouse
    8a Ridge Green Close
    RH1 5RW South Nutfield
    Surrey
    British88052290002
    MURRAY, Dominic
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Other121945810002
    PINDORIA, Shilla
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    157089720001
    THOMAS, Kerry Anne Abigail
    25a Danby Street
    East Dulwich
    SE15 4BS London
    Secretary
    25a Danby Street
    East Dulwich
    SE15 4BS London
    British61457700001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARNOLD, John Anthony
    4 Beaufort Close
    RH2 9DG Reigate
    Surrey
    Director
    4 Beaufort Close
    RH2 9DG Reigate
    Surrey
    EnglandBritishChartered Surveyor12419330001
    BAILEY, David Dale
    Brockhurst
    Stocking Pelham
    SG9 0HZ Buntingford
    Hertfordshire
    Director
    Brockhurst
    Stocking Pelham
    SG9 0HZ Buntingford
    Hertfordshire
    BritishChartered Surveyor4815990001
    BERMEL, Hans Roland
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    BritishChartered Accountant60740950001
    DONOVAN, Michael Thomas
    31 Clearwater Place
    KT6 4ET Long Ditton
    Surrey
    Director
    31 Clearwater Place
    KT6 4ET Long Ditton
    Surrey
    BritishChartered Surveyor25402190002
    PLANK, Colin Andrew
    42 Leasway
    SS12 0HE Wickford
    Essex
    Director
    42 Leasway
    SS12 0HE Wickford
    Essex
    BritishChartered Surveyor12419690001
    SPORBORG, Christopher Henry
    Brooms Farm
    Upwick Green Albury
    SG11 2JX Ware
    Hertfordshire
    Director
    Brooms Farm
    Upwick Green Albury
    SG11 2JX Ware
    Hertfordshire
    United KingdomBritishBanker33747850002
    STEVENS, Paul Francis
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    EnglandBritishSenior Property Manager35887670004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority1985
    Place RegisteredCompanies House
    Registration Number00220227
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Mar 05, 1999
    Delivered On Mar 25, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargee pursuant to two charge deeds dated 25 november 1996 and 30 june 1998
    Short particulars
    Full title guarantee shares and securities and the derivative assets two £1 ordinary shares in investec property investments (27 dover street) limited. See the mortgage charge document for full details.
    Persons Entitled
    • Bradford & Bingley Building Society
    Transactions
    • Mar 25, 1999Registration of a charge (395)
    • Jul 07, 2016Satisfaction of a charge (MR04)
    Charge deed
    Created On Jun 30, 1998
    Delivered On Jul 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land k/a 14 dover street,london.t/no.374162;the f/h land k/a 25 dover street,london.t/no.LN170048;the l/h land k/a and comprising part of the basement,ground,first,mezzanine,second,third,fourth and roof levels at 40/40A dover street,london.t/no.NGL343214.for details of further properties charged please refer to form 395.and all buildings trade and other fixtures fixed plant and machinery from time to time theron:the goodwill.the benefit of all present and future licenses.all bookdebts and other monetary debts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Bradford & Bingley Building Society
    Transactions
    • Jul 08, 1998Registration of a charge (395)
    • Feb 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On Nov 25, 1996
    Delivered On Dec 12, 1996
    Satisfied
    Amount secured
    All moneys due or to become due from the company formerly known as aerobeat limited to the chargee pursuant to the terms of the charge
    Short particulars
    The property listed in the attached schedule:- 27 dover street city of westminster t/no 20956 11 new street city of london t/no LN60146. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • Bradford & Bingley Building Society
    Transactions
    • Dec 12, 1996Registration of a charge (395)
    • Jul 07, 2016Satisfaction of a charge (MR04)

    Does INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2016Commencement of winding up
    Apr 17, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lawrence John King
    Greyfriars Court Paradise Square
    OX1 1BE Oxford
    Oxfordshire
    practitioner
    Greyfriars Court Paradise Square
    OX1 1BE Oxford
    Oxfordshire
    Susan Margaret Roscoe
    Critchleys
    Greyfriars Court
    OX1 1BE Paradise Square
    Oxford
    practitioner
    Critchleys
    Greyfriars Court
    OX1 1BE Paradise Square
    Oxford

    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