LYS PROPERTIES LIMITED

LYS PROPERTIES LIMITED

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

    Company NameLYS PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03383896
    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 LYS PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is LYS PROPERTIES LIMITED located?

    Registered Office Address
    4th Floor Allan House
    10 John Princes Street
    W1G 0AH London
    Undeliverable Registered Office AddressNo

    What were the previous names of LYS PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINEMINI LIMITEDJun 09, 1997Jun 09, 1997

    What are the latest accounts for LYS PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What are the latest filings for LYS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 25, 2019

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 25, 2018

    12 pagesLIQ03

    Receiver's abstract of receipts and payments to May 03, 2018

    4 pagesREC2

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to May 03, 2018

    4 pagesREC2

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to May 03, 2018

    4 pagesREC2

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to May 03, 2018

    4 pagesREC2

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to May 03, 2018

    4 pagesREC2

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to May 03, 2018

    4 pagesREC2

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Nov 03, 2017

    4 pagesREC2

    Receiver's abstract of receipts and payments to Nov 03, 2017

    4 pagesREC2

    Receiver's abstract of receipts and payments to Nov 03, 2017

    4 pagesREC2

    Who are the officers of LYS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISSET, Sarah Louise
    Broxash Road
    SW11 6AD London
    69
    United Kingdom
    Secretary
    Broxash Road
    SW11 6AD London
    69
    United Kingdom
    British11398640003
    NAGGAR, Guy Anthony
    Floor
    34 New Cavendish Street
    W1G 8UB London
    3rd
    United Kingdom
    Director
    Floor
    34 New Cavendish Street
    W1G 8UB London
    3rd
    United Kingdom
    United KingdomItalianMerchant Banker1496660001
    BISSET, Sarah Louise
    108 Kyrle Road
    SW11 6BA London
    Secretary
    108 Kyrle Road
    SW11 6BA London
    British11398640002
    LANGRIDGE, Megan Joy
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    Secretary
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    British86459820005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BISSET, Sarah Louise
    108 Kyrle Road
    SW11 6BA London
    Director
    108 Kyrle Road
    SW11 6BA London
    BritishSecretary11398640002
    KLIMT, Peter Richard
    Redington Road
    NW3 7RS London
    54
    Director
    Redington Road
    NW3 7RS London
    54
    United KingdomBritishDirector23621230001
    NAGGAR, Guy Anthony
    Avenue Road
    NW8 6HR London
    61
    Director
    Avenue Road
    NW8 6HR London
    61
    United KingdomItalianMerchant Banker1496660001
    NAGGAR, Jonathan
    c/o 3rd Floor
    New Cavendish Street
    W1G 8UB London
    34
    United Kingdom
    Director
    c/o 3rd Floor
    New Cavendish Street
    W1G 8UB London
    34
    United Kingdom
    United KingdomBritishDirector44844270003
    NAGGAR, Marion, The Honourable
    Avenue Road
    NW8 6HR London
    61
    Director
    Avenue Road
    NW8 6HR London
    61
    United KingdomBritishArt Dealer16613800001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does LYS PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Feb 14, 2013
    Delivered On Feb 20, 2013
    Outstanding
    Amount secured
    All monies due or to become due to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £11,235.94 and all income and interest.
    Persons Entitled
    • Howard De Walden Estates Limited
    Transactions
    • Feb 20, 2013Registration of a charge (MG01)
    Supplemental deed
    Created On Aug 24, 2011
    Delivered On Sep 02, 2011
    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
    £6,210 and all income deriving therefrom.
    Persons Entitled
    • Howard De Walden Estates Limited
    Transactions
    • Sep 02, 2011Registration of a charge (MG01)
    Charge over shares
    Created On Mar 15, 2011
    Delivered On Mar 19, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the borrower under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge its entire right title and interest in and to the shares and their proceeds of sale, shares means the 1 ordinary share in the borrower issued to the chargor and any further shares in the borrower whatsoever issued to the chargor, see image for full details.
    Persons Entitled
    • Nationwide Building Society (Nationwide)
    Transactions
    • Mar 19, 2011Registration of a charge (MG01)
    Supplemental charge over rental income agreement
    Created On Oct 26, 2009
    Delivered On Nov 13, 2009
    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
    Fixed charge all proceeds of the assigned rights and all moneys standing to the credit of the account with account number 45134898 sort code 50-41-01 being the rental income account see image for full details.
    Persons Entitled
    • Aviva Commercial Finance Limited
    Transactions
    • Nov 13, 2009Registration of a charge (MG01)
    Supplemental deed
    Created On Aug 25, 2009
    Delivered On Sep 11, 2009
    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
    £6,210.00 and all income and interst thereon and deriving therefrom.
    Persons Entitled
    • Howard De Walden Estates Limited
    Transactions
    • Sep 11, 2009Registration of a charge (395)
    Supplemental deed
    Created On Jan 15, 2009
    Delivered On Jan 21, 2009
    Outstanding
    Amount secured
    All monies due or to become due to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £11,235.94 and all income and interest thereon and deriving therefrom.
    Persons Entitled
    • Howard De Walden Estates Limited
    Transactions
    • Jan 21, 2009Registration of a charge (395)
    Legal charge
    Created On Jul 06, 2005
    Delivered On Jul 23, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a mint house 77 mansell street london t/no LN136773. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 23, 2005Registration of a charge (395)
    Deed of rental assignment
    Created On Jul 06, 2005
    Delivered On Jul 23, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property k/a mint house 77 mansell street london or any part thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 23, 2005Registration of a charge (395)
    Debenture
    Created On Jul 06, 2005
    Delivered On Jul 23, 2005
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 23, 2005Registration of a charge (395)
    Deed of assignment
    Created On Feb 16, 2005
    Delivered On Feb 24, 2005
    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
    All the rights title benefits and interest under the lease in respect of the f/h land being 29 and 32 market place, salisbury, WT131403. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance
    Transactions
    • Feb 24, 2005Registration of a charge (395)
    Supplemental deed
    Created On Feb 16, 2005
    Delivered On Feb 24, 2005
    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
    The f/h property k/a 29 and 32 market place, salisbury, t/no WT131403 including all buildings, erections and fixtures and fittings, and fixed plant machinery and all benefits, rights and licences. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Feb 24, 2005Registration of a charge (395)
    • 4Jun 29, 2016Appointment of a receiver or manager (RM01)
    • 4May 22, 2018Notice of ceasing to act as a receiver or manager (RM02)
    • 4May 22, 2018Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 4
    Supplemental deed to a deed of legal charge dated 14 august 1997
    Created On Jun 09, 2004
    Delivered On Jun 12, 2004
    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
    F/H property being 12 and 14 park street luton BD95514 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all monies deposited with the trustee on the terms set out in schedule 6 to the principal deed.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Jun 12, 2004Registration of a charge (395)
    • 5Jun 29, 2016Appointment of a receiver or manager (RM01)
    • 5May 22, 2018Notice of ceasing to act as a receiver or manager (RM02)
    • 5May 22, 2018Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 5
    Deed of assignment
    Created On Jun 09, 2004
    Delivered On Jun 12, 2004
    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
    All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the leases in respect of all that property k/a f/h 12 and 14 park street luton BD95514. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Jun 12, 2004Registration of a charge (395)
    Supplemental deed to a deed of legal charge dated 14 august 1997
    Created On Sep 26, 2003
    Delivered On Oct 15, 2003
    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
    F/H property k/a trinity court 21-27 (odd) newport road cardiff t/nos WA228048 WA174355 WA135771 WA228047 and WA234025 including all buildings, erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery and all improvements and additions and all easements, rights and licences fixed charge all moneys deposited with the trustee from time to time.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited (Trustee)
    Transactions
    • Oct 15, 2003Registration of a charge (395)
    Deed of assignment
    Created On Apr 01, 2003
    Delivered On Apr 10, 2003
    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
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    Supplemental deed
    Created On Apr 01, 2003
    Delivered On Apr 10, 2003
    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
    F/H 2, 4 and 4A high street and 38 and 40 college street rotherham south yorkshire t/n SY223199 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • 3Jun 29, 2016Appointment of a receiver or manager (RM01)
    • 3May 22, 2018Notice of ceasing to act as a receiver or manager (RM02)
    • 3May 22, 2018Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 3
    Supplemental deed being supplemental to a deed of legal charge dated 14 august 1997
    Created On Nov 11, 2002
    Delivered On Nov 20, 2002
    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
    All that f/h property k/a focus do it all premises plymouth road industrial estate tavistock devon DN325525 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Nov 20, 2002Registration of a charge (395)
    Deed of assignment
    Created On Nov 11, 2002
    Delivered On Nov 20, 2002
    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
    All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the leases in respect of all that f/h property k/a focus do it all premises plymouth road industrial estate tavistock devon DN325525. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Nov 20, 2002Registration of a charge (395)
    Supplemental deed (supplemental to a deed of legal charge dated 14 august 1997)
    Created On Mar 25, 2002
    Delivered On Apr 05, 2002
    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
    F/H property units 1-5 theatre plain (also known as the former cannon ciema regent road) great yarmouth NK58438 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Apr 05, 2002Registration of a charge (395)
    • 2Jun 29, 2016Appointment of a receiver or manager (RM01)
    • 2May 22, 2018Notice of ceasing to act as a receiver or manager (RM02)
    • 2May 22, 2018Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 2
    Deed of assignment
    Created On Mar 25, 2002
    Delivered On Apr 05, 2002
    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
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Apr 05, 2002Registration of a charge (395)
    Deed of assignment
    Created On Nov 01, 2000
    Delivered On Nov 16, 2000
    Outstanding
    Amount secured
    All monies due or to become due from any group member (as defined) to the chargee as trustee for itself and the other lenders (as defined) on any account whatsoever
    Short particulars
    All the rights titles benefits and interests whether present or future of the company to the rents (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Nov 16, 2000Registration of a charge (395)
    Supplemental deed
    Created On Nov 01, 2000
    Delivered On Nov 16, 2000
    Outstanding
    Amount secured
    All monies due or to become due from any group member (as defined) to the chargee as trustee for itself and any other lender or any lender supplemental to a deed dated 14TH august 1997 on any account whatsoever
    Short particulars
    F/H land being 43 and 45 victoria street street west grimsby T./no: HS63891 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Nov 16, 2000Registration of a charge (395)
    • 1Jun 29, 2016Appointment of a receiver or manager (RM01)
    • 1May 22, 2018Notice of ceasing to act as a receiver or manager (RM02)
    • 1May 22, 2018Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Deed of assignment
    Created On Apr 11, 2000
    Delivered On Apr 27, 2000
    Outstanding
    Amount secured
    All moneys due or to become due from the company or any group member to the chargee on any account whatsoever
    Short particulars
    All rights titles benefits and interests of the company to all monies due under the leases: lease of units 1 and 2 54/56 union stret aldershot dated 12 september 1984, lease of ground floor 53 high street aldershot dated 15 november 1998. for details of further properties charged please refer to form 395.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
    Transactions
    • Apr 27, 2000Registration of a charge (395)
    Supplemental deed
    Created On Apr 11, 2000
    Delivered On Apr 27, 2000
    Outstanding
    Amount secured
    All moneys due or to become due from any group member to the chargee supplemental to a deed dated 14 august 1997 and to supplemental deeds, supplemental to the principal deeds dated 30 september 1997, 25 september 1998, 30 march 1999, 10 september 1999 and 21 march 2000
    Short particulars
    The property k/a f/h land and buildings 54/56 union street and 53/55 high street aldershot. T/no. HP523885. Together with all buildings, erections and fixtures fixed plant and machinery with the benefit of all existing leases, agreements to lease. Fixed charge the moneys deposited with the trustee. By way of assignment all rights and claims in relation to the new properties (as defined).
    Persons Entitled
    • Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
    Transactions
    • Apr 27, 2000Registration of a charge (395)
    Deed of assignment
    Created On Mar 21, 2000
    Delivered On Apr 05, 2000
    Outstanding
    Amount secured
    All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by lys properties limited and any company from time to time which is a holding company or subsidiary of lys properties limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever
    Short particulars
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Apr 05, 2000Registration of a charge (395)

    Does LYS PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    receiver manager
    88 Wood Street
    EC2V 7QF London
    Arron Simon Kendall
    15th Floor 88 Wood Street
    EC2V 7QF London
    receiver manager
    15th Floor 88 Wood Street
    EC2V 7QF London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    receiver manager
    88 Wood Street
    EC2V 7QF London
    Arron Simon Kendall
    15th Floor 88 Wood Street
    EC2V 7QF London
    receiver manager
    15th Floor 88 Wood Street
    EC2V 7QF London
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    receiver manager
    88 Wood Street
    EC2V 7QF London
    Arron Simon Kendall
    15th Floor 88 Wood Street
    EC2V 7QF London
    receiver manager
    15th Floor 88 Wood Street
    EC2V 7QF London
    4Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    receiver manager
    88 Wood Street
    EC2V 7QF London
    Arron Simon Kendall
    15th Floor 88 Wood Street
    EC2V 7QF London
    receiver manager
    15th Floor 88 Wood Street
    EC2V 7QF London
    5Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    receiver manager
    88 Wood Street
    EC2V 7QF London
    Arron Simon Kendall
    15th Floor 88 Wood Street
    EC2V 7QF London
    receiver manager
    15th Floor 88 Wood Street
    EC2V 7QF London
    6Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    receiver manager
    88 Wood Street
    EC2V 7QF London
    Arron Simon Kendall
    15th Floor 88 Wood Street
    EC2V 7QF London
    receiver manager
    15th Floor 88 Wood Street
    EC2V 7QF London
    7
    DateType
    Jul 26, 2017Commencement of winding up
    Jan 06, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Harry Hyams
    4th Floor Allan House
    10 John Princes Street
    W1G 0AH London
    practitioner
    4th Floor Allan House
    10 John Princes Street
    W1G 0AH 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