PROPERTY CHANCERY (UK) LIMITED
Overview
| Company Name | PROPERTY CHANCERY (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03389615 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PROPERTY CHANCERY (UK) LIMITED?
- Development of building projects (41100) / Construction
Where is PROPERTY CHANCERY (UK) LIMITED located?
| Registered Office Address | 88 Wood Street EC2V 7QF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROPERTY CHANCERY (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRIBECA PROPERTY CHANCERY (UK) LIMITED | Jan 14, 2004 | Jan 14, 2004 |
| FREEHOLD PORTFOLIOS CHANCERY NOMINEES LIMITED | Sep 09, 1997 | Sep 09, 1997 |
| FREEHOLD PORTFOLIOS NOMINEES LIMITED | Jun 20, 1997 | Jun 20, 1997 |
What are the latest accounts for PROPERTY CHANCERY (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for PROPERTY CHANCERY (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 23 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 19 pages | LIQ10 | ||||||||||
Registered office address changed from 1 Bow Bells House 1 Bread Street London EC4M 9HH England to 88 Wood Street London EC2V 7QF on Sep 05, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Cameron Shaun Murray on Jul 10, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||||||||||
Registered office address changed from 1 Bow Bells House 1 Bread Street London EC4N 9HH United Kingdom to 1 Bow Bells House 1 Bread Street London EC4M 9HH on Apr 03, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from Bow Bells House 1 Bread Street London EC2N 1HZ to 1 Bow Bells House 1 Bread Street London EC4N 9HH on Apr 03, 2019 | 1 pages | AD01 | ||||||||||
legacy | 8 pages | RP04CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 10 pages | AA | ||||||||||
legacy | 8 pages | CS01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 10 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 10 pages | AA | ||||||||||
Registered office address changed from C/O C/O, Scottish Widows Investment Partnership Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ to Bow Bells House 1 Bread Street London EC2N 1HZ on Jun 03, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Aberdeen Asset Management Plc as a secretary on Jan 28, 2015 | 3 pages | AP04 | ||||||||||
Who are the officers of PROPERTY CHANCERY (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABERDEEN ASSET MANAGEMENT PLC | Secretary | Queens Terrace AB10 1YG Aberdeen 10 |
| 818260001 | ||||||||||
| IRELAND, Nicholas James Patrick | Director | 27 Park Terrace FK8 2JS Stirling | Scotland | British | 37007730009 | |||||||||
| MURRAY, Cameron Shaun | Director | Wood Street EC2V 7QF London 88 | Scotland | British | 190158150001 | |||||||||
| SMITH, Kate Susan | Secretary | Drylawhill East Linton EH40 3AZ East Lothian 7 | Other | 132379630001 | ||||||||||
| BRITISH OVERSEAS BANK NOMINEES LIMITED | Secretary | 138-142 Holborn EC1N 2TH Holborn | 109947730001 | |||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| LINEOBTAIN LIMITED | Secretary | Mountcliff House 154 Brent Street NW4 2DR London | 87536870003 | |||||||||||
| PORTMAN ADMINISTRATION 1 LIMITED | Secretary | 6th Floor Lansdowne House Berkeley Square W1J 6ER London | 93189540002 | |||||||||||
| BRETT, John Michael | Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | Scotland | British | 93200700002 | |||||||||
| LILLINGTON, Peter Murray | Director | c/o C/O, Scottish Widows Investment Partnership Old Broad Street EC2N 1HZ London 33 | Scotland | British | 82434250002 | |||||||||
| RITBLAT, James William Jeremy | Director | 24 St Petersburgh Place W2 4LB London | England | British | 38424950003 | |||||||||
| WAGMAN, Colin Barry | Director | North Lodge 25 Ringwood Avenue N2 9NT London | United Kingdom | British | 39329840001 | |||||||||
| BRITISH OVERSEAS BANK NOMINEES LIMITED | Director | 138-142 Holborn EC1N 2TH Holborn | 109947730001 | |||||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||||||
| PORTMAN ADMINISTRATION 1 LIMITED | Director | 6th Floor Lansdowne House Berkeley Square W1J 6ER London | 93189540002 | |||||||||||
| PORTMAN ADMINISTRATION 2 LIMITED | Director | 6th Floor Lansdowne House Berkeley Square W1J 6ER London | 88224330004 | |||||||||||
| WGTC NOMINEES LIMITED | Director | 138-142 Holborn EC1N 2TH Holborn | 109947830001 |
Who are the persons with significant control of PROPERTY CHANCERY (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Overseas Bank Nominees Limited | Apr 06, 2016 | Bishopsgate EC2M 3UR London 135 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| W G T C Nominees Limited | Apr 06, 2016 | Bishopsgate EC2M 3UR London 135 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROPERTY CHANCERY (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Dec 22, 2003 Delivered On Jan 12, 2004 | Satisfied | Amount secured All monies due or to become due from the company formerly k/a freehold portfolios chancery nominees limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The f/h property k/a halsbury house, 35-38 chancery lane, london WC2 and the blue anchor public house, rolls passage, london EC4 t/n NGL354193 and the l/h property k/a the blue anchor public house, rolls passage, london EC4,. 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
| ||||
| Debenture | Created On Jul 05, 1999 Delivered On Jul 20, 1999 | Satisfied | Amount secured All monies whatsoever due or to become due from each borrower (as defined) and fp financial to each finance party (as defined) under each finance document (as 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
| ||||
Transactions
| ||||
| Debenture | Created On Sep 11, 1997 Delivered On Sep 25, 1997 | Satisfied | Amount secured All the liabilities of freehold portfolios chancery limited to the chargee of any kind pursuant to a loan agreement dated 10TH september 1997 as amended from time to time and all expenses (as 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PROPERTY CHANCERY (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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