CONYGAR PROPERTIES LIMITED
Overview
Company Name | CONYGAR PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04927332 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONYGAR PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is CONYGAR PROPERTIES LIMITED located?
Registered Office Address | Fourth Floor 110 Wigmore Street W1U 3RW London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CONYGAR PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for CONYGAR PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 049273320005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 049273320004 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Sep 30, 2016 | 13 pages | AA | ||||||||||
Registration of charge 049273320005, created on Dec 02, 2016 | 23 pages | MR01 | ||||||||||
Registration of charge 049273320004, created on Dec 02, 2016 | 24 pages | MR01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Oct 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ross Hillier Mccaskill as a secretary on Sep 17, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Ross Hillier Mccaskill as a director on Sep 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Andrew Batchelor as a secretary on Sep 17, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter Andrew Batchelor as a director on Sep 17, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Oct 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Oct 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Oct 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CONYGAR PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCASKILL, Ross Hillier | Secretary | 110 Wigmore Street W1U 3RW London Fourth Floor | 201101860001 | |||||||
MCCASKILL, Ross Hillier | Director | 110 Wigmore Street W1U 3RW London Fourth Floor | United Kingdom | British | Chartered Accountant | 196173140001 | ||||
WARE, Robert Thomas Ernest | Director | 110 Wigmore Street W1U 3RW London Fourth Floor | United Kingdom | British | Director | 4779170004 | ||||
BATCHELOR, Peter Andrew | Secretary | 110 Wigmore Street W1U 3RW London Fourth Floor | British | 68594020003 | ||||||
HENDERSON, Martin Robert | Secretary | 160 Marston Avenue RM10 7LP Dagenham Essex | British | Company Director | 86860750001 | |||||
ALLY, Bibi Rahima | Nominee Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900026500001 | ||||||
BATCHELOR, Peter Andrew | Director | 110 Wigmore Street W1U 3RW London Fourth Floor | England | British | Chartered Accountant | 68594020004 |
What are the latest statements on persons with significant control for CONYGAR PROPERTIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 09, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CONYGAR PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 02, 2016 Delivered On Dec 08, 2016 | Satisfied | ||
Brief description Fixed charge over the existing or future interest of the chargor in the entire issued share capital of conyar hanover street limited and conygar strand limited. For more details please see the share charge. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 02, 2016 Delivered On Dec 08, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares | Created On Aug 20, 2012 Delivered On Aug 30, 2012 | Satisfied | Amount secured All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The charged portfolio meaning the shares and related assets by way of first fixed charge see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Oct 18, 2006 Delivered On Oct 20, 2006 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge the shares and the dividends,floating charge the whole of the chargor's undertaking and all its property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On May 15, 2006 Delivered On May 18, 2006 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge the shares and dividends. By way of floating charge the undertaking and all property assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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