280 BISHOPSGATE PROPERTY INVESTMENTS LIMITED
Overview
Company Name | 280 BISHOPSGATE PROPERTY INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04365004 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of 280 BISHOPSGATE PROPERTY INVESTMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is 280 BISHOPSGATE PROPERTY INVESTMENTS LIMITED located?
Registered Office Address | C/O Duff & Phelps Ltd., The Shard 32 London Bridge Street SE1 9SG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 280 BISHOPSGATE PROPERTY INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (NO.2676) LIMITED | Feb 01, 2002 | Feb 01, 2002 |
What are the latest accounts for 280 BISHOPSGATE PROPERTY INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for 280 BISHOPSGATE PROPERTY INVESTMENTS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Feb 15, 2019 |
What are the latest filings for 280 BISHOPSGATE PROPERTY INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 26, 2022 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 26, 2021 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 26, 2020 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to C/O Duff & Phelps Ltd., the Shard 32 London Bridge Street London SE1 9SG on Mar 15, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Daniel Jonathan Wynne on Dec 05, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Termination of appointment of Mark Howard Filer as a director on Apr 07, 2017 | 2 pages | TM01 | ||||||||||
Appointment of Mr Daniel Jonathan Wynne as a director on Mar 20, 2017 | 3 pages | AP01 | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of 280 BISHOPSGATE PROPERTY INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Secretary | 1 Kings Arms Yard EC2R 7AF London Third Floor | 24311810024 | |||||||
WYNNE, Daniel Jonathan | Director | Third Floor 1 Kings Arms Yard EC2R 7AF London C/O Wilmington Trust Sp Services London Limited United Kingdom | England | British | Company Director | 101879110005 | ||||
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Director | 1 Kings Arms Yard EC2R 7AF London Third Floor | 24311810024 | |||||||
HAYDON, Stuart John | Secretary | 156 Woodland Way BR4 9LU West Wickham Kent | British | 3175210001 | ||||||
EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||
NEWHAVEN LIMITED | Secretary | 40 Gerrard Street W1D 5QE London | 59519470001 | |||||||
NEWHAVEN NOMINEES LIMITED | Secretary | PO BOX 901 East Asia Chambers Road Town Tortola British Virgin Islands | 52190410002 | |||||||
BAKER, Michael John | Director | 18 Seaton Close Lynden Gate Putney Heath SW15 3TJ London | British | Surveyor | 77729120001 | |||||
BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | Chartered Surveyor | 71820020003 | ||||
COLE, Peter William Beaumont | Director | Walnut Tree Farm Walnut Tree Road Pirton SG5 3PX Hitchin Hertfordshire | England | British | Chartered Surveyor | 51145990001 | ||||
FAIRRIE, James Patrick Johnston | Director | 7 Astwood Mews South Kensington SW7 4DE London | England | British | Company Director | 45091610002 | ||||
FILER, Mark Howard | Director | c/o Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard EC2R 7AF London Third Floor United Kingdom | United Kingdom | British | Director | 108927600003 | ||||
HARDIE, Nicholas Alan Scott | Director | Albert Square SW8 1BS London 21 | England | British | Financial Controller | 56627250001 | ||||
HARRIS, Iain Farlane Sim | Director | 1 Red Lion Cottages WD25 8BB Aldenham Hertfordshire | England | British | Accountant | 56363000001 | ||||
MCDERMOTT, Martin | Director | c/o Wilmington Trust Sp Services (London) Limited 1 Kings Arms Yard EC2R 7AF London Third Floor United Kingdom | England | British | Company Director | 74724160001 | ||||
ROCKETT, Nicholas Anthony | Director | 16 Rickmansworth Road HA6 1HA Northwood Middlesex | England | British | Accountant | 145487120001 | ||||
TSAO, Dawn Sin Fang | Director | 17 Upper Phillimore Gardens W8 7HF London | Singapore | Director | 81005010001 | |||||
WRIGHT, Geoffrey Harcroft | Director | Michaelmas House 4 The Riddings CR3 6DW Caterham Surrey | British | Building Surveyor | 8585700001 | |||||
MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 | |||||||
NEWHAVEN NOMINEES LIMITED | Director | PO BOX 901 East Asia Chambers Road Town Tortola British Virgin Islands | 52190410002 |
Who are the persons with significant control of 280 BISHOPSGATE PROPERTY INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
280 Bishopsgate Limited | Apr 06, 2016 | Third Floor 1 King's Arms Yard EC2R 7AF London C/O Wilmington Trust Sp Services (London) Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does 280 BISHOPSGATE PROPERTY INVESTMENTS 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