CONYGAR PROPERTIES LIMITED

CONYGAR PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCONYGAR PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04927332
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CONYGAR PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for CONYGAR PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of chairman of meeting/application to strike off 26/07/2018
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Sep 30, 2017

    14 pagesAA

    Confirmation statement made on Oct 09, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 049273320005 in full

    4 pagesMR04

    Satisfaction of charge 049273320004 in full

    4 pagesMR04

    Full accounts made up to Sep 30, 2016

    13 pagesAA

    Registration of charge 049273320005, created on Dec 02, 2016

    23 pagesMR01

    Registration of charge 049273320004, created on Dec 02, 2016

    24 pagesMR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Oct 09, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    10 pagesAA

    Annual return made up to Oct 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Ross Hillier Mccaskill as a secretary on Sep 17, 2015

    2 pagesAP03

    Appointment of Mr Ross Hillier Mccaskill as a director on Sep 17, 2015

    2 pagesAP01

    Termination of appointment of Peter Andrew Batchelor as a secretary on Sep 17, 2015

    1 pagesTM02

    Termination of appointment of Peter Andrew Batchelor as a director on Sep 17, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    Annual return made up to Oct 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2013

    9 pagesAA

    Annual return made up to Oct 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2012

    9 pagesAA

    Annual return made up to Oct 09, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of CONYGAR PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCASKILL, Ross Hillier
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    Secretary
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    201101860001
    MCCASKILL, Ross Hillier
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    Director
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    United KingdomBritishChartered Accountant196173140001
    WARE, Robert Thomas Ernest
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    Director
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    United KingdomBritishDirector4779170004
    BATCHELOR, Peter Andrew
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    Secretary
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    British68594020003
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Secretary
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    BritishCompany Director86860750001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    BATCHELOR, Peter Andrew
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    Director
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    EnglandBritishChartered Accountant68594020004

    What are the latest statements on persons with significant control for CONYGAR PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 09, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC (As Security Agent for the Finance Parties)
    Transactions
    • Dec 08, 2016Registration of a charge (MR01)
    • Sep 26, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 02, 2016
    Delivered On Dec 08, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (As Security Agent for the Finance Parties)
    Transactions
    • Dec 08, 2016Registration of a charge (MR01)
    • Sep 26, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 30, 2012Registration of a charge (MG01)
    • Oct 28, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC as Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • May 18, 2006Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)

    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