ABBEY PROPERTY HOLDINGS LIMITED

ABBEY PROPERTY HOLDINGS LIMITED

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

    Company NameABBEY PROPERTY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04190483
    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 ABBEY PROPERTY HOLDINGS LIMITED?

    • (7020) /

    Where is ABBEY PROPERTY HOLDINGS LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of ABBEY PROPERTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEORGE PHILIP PROPERTIES GROUP LIMITEDMar 29, 2001Mar 29, 2001

    What are the latest accounts for ABBEY PROPERTY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 22, 2010

    What are the latest filings for ABBEY PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 07, 2012

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to May 25, 2012

    4 pages4.68

    Appointment of Mr Michael James Morris as a director on Dec 19, 2011

    2 pagesAP01

    Appointment of Mr Andrew David Dewhirst as a director on Dec 19, 2011

    2 pagesAP01

    Appointment of Mr Andrew David Dewhirst as a secretary on Dec 19, 2011

    1 pagesAP03

    Termination of appointment of David Arthur Love as a director on Dec 19, 2011

    1 pagesTM01

    Termination of appointment of Cbre Global Investors (Uk) Limited as a director on Dec 19, 2011

    1 pagesTM01

    Termination of appointment of Cbre Global Investors (Uk) Limited as a secretary on Dec 19, 2011

    1 pagesTM02

    Director's details changed for Ing Real Estate Investment Management (Uk) Limited on Nov 02, 2011

    2 pagesCH02

    Secretary's details changed for Ing Real Estate Investment Management (Uk Investments) Limited on Nov 02, 2011

    2 pagesCH04

    Registered office address changed from 60 London Wall London EC2M 5TQ on Jun 08, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 26, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Mar 29, 2011 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2011

    Statement of capital on Apr 05, 2011

    • Capital: GBP 1,459,792.008
    SH01

    Full accounts made up to Apr 22, 2010

    14 pagesAA

    legacy

    3 pagesMG02

    Previous accounting period shortened from Dec 31, 2010 to Apr 22, 2010

    1 pagesAA01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Appointment of Ing Real Estate Investment Management (Uk Investments) Limited as a secretary

    3 pagesAP04

    Appointment of Ing Real Estate Investment Management (Uk) Limited as a director

    3 pagesAP02

    Appointment of Mr David Arthur Love as a director

    3 pagesAP01

    Termination of appointment of Bryan Galan as a director

    3 pagesTM01

    Who are the officers of ABBEY PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEWHIRST, Andrew David
    55 Baker Street
    W1U 7EU London
    Secretary
    55 Baker Street
    W1U 7EU London
    165425950001
    DEWHIRST, Andrew David
    55 Baker Street
    W1U 7EU London
    Director
    55 Baker Street
    W1U 7EU London
    United KingdomBritish29539910003
    MORRIS, Michael James
    55 Baker Street
    W1U 7EU London
    Director
    55 Baker Street
    W1U 7EU London
    United KingdomBritish158286650001
    FLETCHER, James David
    Homefield Road
    KT12 3RD Walton On Thames
    22
    Surrey
    Secretary
    Homefield Road
    KT12 3RD Walton On Thames
    22
    Surrey
    British114547210002
    REEVES, David Sidney
    Lane House 9 The Avenue
    Chobham
    GU24 8RU Woking
    Surrey
    Secretary
    Lane House 9 The Avenue
    Chobham
    GU24 8RU Woking
    Surrey
    British9353760001
    WHITE, Timothy Scott
    Cornwall Road
    AL1 1SQ St Albans
    37
    Hertfordshire
    Secretary
    Cornwall Road
    AL1 1SQ St Albans
    37
    Hertfordshire
    British94700490001
    WILSON, Andrew Luis
    Alassio
    243 Thorpe Hall Avenue
    SS1 3SG Thorpe Bay Southend
    Essex
    Secretary
    Alassio
    243 Thorpe Hall Avenue
    SS1 3SG Thorpe Bay Southend
    Essex
    British31101960006
    CBRE GLOBAL INVESTORS (UK) LIMITED
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Secretary
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05943824
    98655040004
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    COLLINS, Michael
    Barrow Cottage Bassetts Lane
    Little Baddow
    CM3 4DA Chelmsford
    Essex
    Director
    Barrow Cottage Bassetts Lane
    Little Baddow
    CM3 4DA Chelmsford
    Essex
    United KingdomBritish17867460001
    GALAN, Bryan Richard
    Cloverdown House
    Hitcham Lane
    SL1 7DU Burnham
    Buckinghamshire
    Director
    Cloverdown House
    Hitcham Lane
    SL1 7DU Burnham
    Buckinghamshire
    United KingdomBritish19542800001
    JONES, Stephen Douglas
    Oak Lodge
    Watts Lane
    BR7 5PJ Chislehurst
    Kent
    Director
    Oak Lodge
    Watts Lane
    BR7 5PJ Chislehurst
    Kent
    United KingdomBritish8695620002
    KENDALL, Philip Henry
    Apethorpe Lodge
    Apethorpe
    PE8 5DE Peterborough
    Cambridgeshire
    Director
    Apethorpe Lodge
    Apethorpe
    PE8 5DE Peterborough
    Cambridgeshire
    British108414290001
    LOVE, David Arthur
    London Wall
    EC2M 5TQ London
    60
    Director
    London Wall
    EC2M 5TQ London
    60
    United KingdomNew Zealander141161860001
    MIDMER, Richard Neil
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    Director
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    EnglandBritish110640170001
    MONTAUT, Roger Simon
    French House
    45 Bramble Rise
    KT11 2HP Cobham
    Surrey
    Director
    French House
    45 Bramble Rise
    KT11 2HP Cobham
    Surrey
    EnglandBritish106829120002
    PRINGLE, Alastair Charles Mackenzie
    Scullsgate House
    Benenden
    TN17 4LD Cranbrook
    Kent
    Director
    Scullsgate House
    Benenden
    TN17 4LD Cranbrook
    Kent
    British16605360001
    REEVES, David Sidney
    Lane House 9 The Avenue
    Chobham
    GU24 8RU Woking
    Surrey
    Director
    Lane House 9 The Avenue
    Chobham
    GU24 8RU Woking
    Surrey
    British9353760001
    SHATTOCK, Reginald John
    River Meadow
    9 Allfreys Wharf
    RH20 2BN Lower Street
    Pulborough West Sussex
    Director
    River Meadow
    9 Allfreys Wharf
    RH20 2BN Lower Street
    Pulborough West Sussex
    British18858810002
    WATT, Duncan Howard
    Woodlawn
    Saint Marys Road
    SL5 9AX South Ascot
    Berkshire
    Director
    Woodlawn
    Saint Marys Road
    SL5 9AX South Ascot
    Berkshire
    United KingdomBritish91271160001
    WILSON, Andrew Luis
    Alassio
    243 Thorpe Hall Avenue
    SS1 3SG Thorpe Bay Southend
    Essex
    Director
    Alassio
    243 Thorpe Hall Avenue
    SS1 3SG Thorpe Bay Southend
    Essex
    United KingdomBritish31101960006
    CBRE GLOBAL INVESTORS (UK) LIMITED
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01232680
    98655040004
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Does ABBEY PROPERTY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share charge
    Created On Aug 24, 2009
    Delivered On Sep 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from city lands investment corporation limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee the chargor charges by way of first legal mortgage all its right, title and interest in the existing shares, 270,357 £1 ordinary shares and the 7,211,360 £1 cumulative redeemable preference shares in the capital together with any other shares of any class (or other securities derived from any shares) in the capital of the borrower held by the chargor from time to time. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
    Transactions
    • Sep 09, 2009Registration of a charge (395)
    • Nov 05, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does ABBEY PROPERTY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2012Dissolved on
    May 26, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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