SITTINGBOURNE PROPERTY PARTNERSHIP 40 (GP) LIMITED

SITTINGBOURNE PROPERTY PARTNERSHIP 40 (GP) LIMITED

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

    Company NameSITTINGBOURNE PROPERTY PARTNERSHIP 40 (GP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05292073
    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 SITTINGBOURNE PROPERTY PARTNERSHIP 40 (GP) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SITTINGBOURNE PROPERTY PARTNERSHIP 40 (GP) LIMITED located?

    Registered Office Address
    C/O Thompson Taraz Llp 4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SITTINGBOURNE PROPERTY PARTNERSHIP 40 (GP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2011

    What are the latest filings for SITTINGBOURNE PROPERTY PARTNERSHIP 40 (GP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on Sep 09, 2015

    1 pagesAD01

    Receiver's abstract of receipts and payments to May 01, 2014

    1 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Apr 22, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to Oct 22, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Apr 22, 2013

    3 pages3.6

    Termination of appointment of Andrew Grieve as a director

    1 pagesTM01

    Termination of appointment of Diane Suter as a director

    1 pagesTM01

    Previous accounting period extended from Apr 05, 2012 to Sep 30, 2012

    1 pagesAA01

    Annual return made up to Nov 19, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2012

    Statement of capital on Dec 17, 2012

    • Capital: GBP 2
    SH01

    legacy

    3 pagesLQ01

    legacy

    7 pagesMG01

    Annual return made up to Nov 19, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Ms Diane Elizabeth Suter on Nov 19, 2011

    2 pagesCH01

    Director's details changed for Mr Afshin Taraz on Nov 19, 2011

    2 pagesCH01

    Director's details changed for Mr Kelvin Deon Gray on Nov 19, 2011

    2 pagesCH01

    Director's details changed for Mr Andrew David Grieve on Nov 19, 2011

    2 pagesCH01

    Director's details changed for Mr Martin Michael Heffernan on Nov 19, 2011

    2 pagesCH01

    Who are the officers of SITTINGBOURNE PROPERTY PARTNERSHIP 40 (GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROPERTY SECRETARIES LIMITED
    Grosvenor Street
    W1K 4QX London
    35
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 4QX London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4446877
    91308230001
    CHICKEN, Michael John
    4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    C/O Thompson Taraz Llp
    England
    Director
    4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    C/O Thompson Taraz Llp
    England
    EnglandBritishFinancier5494710002
    GRAY, Kelvin Deon
    4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    C/O Thompson Taraz Llp
    England
    Director
    4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    C/O Thompson Taraz Llp
    England
    United KingdomSouth AfricanManager119550560001
    HEFFERNAN, Martin Michael
    4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    C/O Thompson Taraz Llp
    England
    Director
    4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    C/O Thompson Taraz Llp
    England
    United KingdomBritishAccountant86195170001
    TARAZ, Afshin
    4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    C/O Thompson Taraz Llp
    England
    Director
    4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    C/O Thompson Taraz Llp
    England
    United KingdomBritishAccountant3237760001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    GRIEVE, Andrew David
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    Director
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    United KingdomBritishAccountant129540950001
    SUTER, Diane Elizabeth
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    Director
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    United KingdomBritishAccountant53010520001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does SITTINGBOURNE PROPERTY PARTNERSHIP 40 (GP) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 28, 2012
    Delivered On Mar 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H, l/h property k/a convenience store and petrol filling station service area at sheppey way, bobbing, sittingbourne t/no K824362 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC (Bos)
    Transactions
    • Mar 29, 2012Registration of a charge (MG01)
    • Feb 18, 2019Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Dec 16, 2004
    Delivered On Dec 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company acting as general partner on behalf of merchant place property partnership 40 - sittingbourne to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the borrowers right title and interest in and to the assigned property. All of the rights and benefits arising out of or in connection with any breach or default by any contracting party of any of the terms covenants and conditions of any assigned agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland Acting on Behalf of Itself and as Agent on Behalf of Hbos Treasury Services PLC
    Transactions
    • Dec 30, 2004Registration of a charge (395)
    • Feb 18, 2019Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Dec 16, 2004
    Delivered On Dec 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the borrowers right title and interest in and to the assigned property. All of the rights and benefits arising out of or in connection with any breach or default by any contracting party of any of the terms covenants and conditions of any assigned agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland Acting on Behalf of Itself and as Agent on Behalf of Hbos Treasury Services PLC
    Transactions
    • Dec 30, 2004Registration of a charge (395)
    • Feb 18, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 16, 2004
    Delivered On Dec 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Convenience store & petrol filling station/service area at bobbing by pass A249 sittingbourne kent t/no K824826. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    • 1Aug 14, 2012Appointment of a receiver or manager (LQ01)
    • 1Nov 21, 2014Notice of ceasing to act as a receiver or manager (RM02)
    • Feb 18, 2019Satisfaction of a charge (MR04)
      • Case Number 1

    Does SITTINGBOURNE PROPERTY PARTNERSHIP 40 (GP) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Rosalind Jane Goode
    Gva Grimley Limited 10 Stratton Street
    W1J 8JR London
    receiver manager
    Gva Grimley Limited 10 Stratton Street
    W1J 8JR London
    Roland Simon Morgan
    Gva Grimley Limited
    10 Stratton Street
    WIJ 8JR London
    receiver manager
    Gva Grimley Limited
    10 Stratton Street
    WIJ 8JR 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