PROPERTY CHANCERY (UK) LIMITED

PROPERTY CHANCERY (UK) LIMITED

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

    Company NamePROPERTY CHANCERY (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03389615
    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 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 AddressNo

    What were the previous names of PROPERTY CHANCERY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRIBECA PROPERTY CHANCERY (UK) LIMITEDJan 14, 2004Jan 14, 2004
    FREEHOLD PORTFOLIOS CHANCERY NOMINEES LIMITEDSep 09, 1997Sep 09, 1997
    FREEHOLD PORTFOLIOS NOMINEES LIMITEDJun 20, 1997Jun 20, 1997

    What are the latest accounts for PROPERTY CHANCERY (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for PROPERTY CHANCERY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    23 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    19 pagesLIQ10

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 09, 2019

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Cameron Shaun Murray on Jul 10, 2019

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    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 pagesAD01

    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 pagesAD01

    legacy

    8 pagesRP04CS01

    Total exemption full accounts made up to Sep 30, 2017

    10 pagesAA

    Confirmation statement made on Jun 13, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    10 pagesAA

    legacy

    8 pagesCS01
    Annotations
    DateAnnotation
    Feb 12, 2019Clarification A second filed CS01 was registered on 12/02/2019.

    Annual return made up to Jun 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 250,002
    SH01

    Total exemption full accounts made up to Sep 30, 2015

    10 pagesAA

    Satisfaction of charge 2 in full

    2 pagesMR04

    Annual return made up to Jun 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 250,002
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    10 pagesAA

    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 pagesAD01

    Appointment of Aberdeen Asset Management Plc as a secretary on Jan 28, 2015

    3 pagesAP04

    Who are the officers of PROPERTY CHANCERY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Identification TypeUK Limited Company
    Registration NumberSC082015
    818260001
    IRELAND, Nicholas James Patrick
    27 Park Terrace
    FK8 2JS Stirling
    Director
    27 Park Terrace
    FK8 2JS Stirling
    ScotlandBritish37007730009
    MURRAY, Cameron Shaun
    Wood Street
    EC2V 7QF London
    88
    Director
    Wood Street
    EC2V 7QF London
    88
    ScotlandBritish190158150001
    SMITH, Kate Susan
    Drylawhill
    East Linton
    EH40 3AZ East Lothian
    7
    Secretary
    Drylawhill
    East Linton
    EH40 3AZ East Lothian
    7
    Other132379630001
    BRITISH OVERSEAS BANK NOMINEES LIMITED
    138-142 Holborn
    EC1N 2TH Holborn
    Secretary
    138-142 Holborn
    EC1N 2TH Holborn
    109947730001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    LINEOBTAIN LIMITED
    Mountcliff House
    154 Brent Street
    NW4 2DR London
    Secretary
    Mountcliff House
    154 Brent Street
    NW4 2DR London
    87536870003
    PORTMAN ADMINISTRATION 1 LIMITED
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    Secretary
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    93189540002
    BRETT, John Michael
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    ScotlandBritish93200700002
    LILLINGTON, Peter Murray
    c/o C/O, Scottish Widows Investment Partnership
    Old Broad Street
    EC2N 1HZ London
    33
    Director
    c/o C/O, Scottish Widows Investment Partnership
    Old Broad Street
    EC2N 1HZ London
    33
    ScotlandBritish82434250002
    RITBLAT, James William Jeremy
    24 St Petersburgh Place
    W2 4LB London
    Director
    24 St Petersburgh Place
    W2 4LB London
    EnglandBritish38424950003
    WAGMAN, Colin Barry
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    Director
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    United KingdomBritish39329840001
    BRITISH OVERSEAS BANK NOMINEES LIMITED
    138-142 Holborn
    EC1N 2TH Holborn
    Director
    138-142 Holborn
    EC1N 2TH Holborn
    109947730001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    PORTMAN ADMINISTRATION 1 LIMITED
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    Director
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    93189540002
    PORTMAN ADMINISTRATION 2 LIMITED
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    Director
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    88224330004
    WGTC NOMINEES LIMITED
    138-142 Holborn
    EC1N 2TH Holborn
    Director
    138-142 Holborn
    EC1N 2TH Holborn
    109947830001

    Who are the persons with significant control of PROPERTY CHANCERY (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 3UR London
    135
    United Kingdom
    Apr 06, 2016
    Bishopsgate
    EC2M 3UR London
    135
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00220905
    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.
    Bishopsgate
    EC2M 3UR London
    135
    United Kingdom
    Apr 06, 2016
    Bishopsgate
    EC2M 3UR London
    135
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01255218
    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 PROPERTY CHANCERY (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Touchdown Co Limited
    Transactions
    • Jan 12, 2004Registration of a charge (395)
    • Dec 22, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch,as Agent and Trustee for Thefinance Parties
    Transactions
    • Jul 20, 1999Registration of a charge (395)
    • Mar 08, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 25, 1997Registration of a charge (395)
    • Mar 08, 2000Statement of satisfaction of a charge in full or part (403a)

    Does PROPERTY CHANCERY (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2019Commencement of winding up
    Jan 21, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tom Straw
    15th Floor 88 Wood Street
    EC2V 7QF London
    practitioner
    15th Floor 88 Wood Street
    EC2V 7QF London
    Simon Robert Thomas
    15th Floor 88 Wood Street
    EC2V 7QF London
    practitioner
    15th Floor 88 Wood Street
    EC2V 7QF London
    Nicholas H O'Reilly
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF 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