LOYDS PROPCO NO.1 LIMITED

LOYDS PROPCO NO.1 LIMITED

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

    Company NameLOYDS PROPCO NO.1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05372227
    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 LOYDS PROPCO NO.1 LIMITED?

    • (7020) /

    Where is LOYDS PROPCO NO.1 LIMITED located?

    Registered Office Address
    Grant Thornton Uk Llp 30
    Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of LOYDS PROPCO NO.1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NHP PROPCO LIMITEDApr 11, 2005Apr 11, 2005
    CLEARPLACE LIMITEDFeb 22, 2005Feb 22, 2005

    What are the latest accounts for LOYDS PROPCO NO.1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest annual return for LOYDS PROPCO NO.1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LOYDS PROPCO NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Apr 18, 2016

    21 pages2.35B

    Administrator's progress report to Mar 06, 2016

    41 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Administrator's progress report to Sep 06, 2015

    30 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Mar 06, 2015

    30 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 06, 2014

    30 pages2.24B

    Administrator's progress report to Mar 06, 2014

    29 pages2.24B

    Administrator's progress report to Apr 18, 2013

    26 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Mar 05, 2013

    35 pages2.24B

    Administrator's progress report to Mar 06, 2012

    27 pages2.24B

    Administrator's progress report to Sep 06, 2011

    31 pages2.24B

    Registered office address changed from * 5 North End Road London NW11 7RJ* on Oct 20, 2011

    2 pagesAD01

    Notice of extension of period of Administration

    1 pages2.31B

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    3 pagesAA01

    Administrator's progress report to Apr 18, 2011

    27 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    legacy

    1 pagesLQ02

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Administrator's progress report to Oct 18, 2010

    27 pages2.24B

    Who are the officers of LOYDS PROPCO NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASARI, Tracey
    Rainstrasse
    CH-8955 Oetwil An Der Limmat
    29
    Zurich
    Switzerland
    Director
    Rainstrasse
    CH-8955 Oetwil An Der Limmat
    29
    Zurich
    Switzerland
    SwitzerlandSwissDirector146292310001
    DEN HOLLANDER, Patricia
    Wilby Road 2-17
    Lobby 9
    276306 The Tessarina
    22
    Director
    Wilby Road 2-17
    Lobby 9
    276306 The Tessarina
    22
    SingaporeIrishDirector146292430001
    MUNTWYLER, Jean-Claude
    Steinhaldenstrasse
    CH-8002 Zurich
    63
    Switzerland
    Director
    Steinhaldenstrasse
    CH-8002 Zurich
    63
    Switzerland
    SwitzerlandSwissDirector146292590001
    RECHSTEINER, Laurianne Karin
    Schlierenstrasse
    CH-8142 Uitikon/Waldegg
    50
    Switzerland
    Director
    Schlierenstrasse
    CH-8142 Uitikon/Waldegg
    50
    Switzerland
    SwitzerlandSwissDirector146292610001
    DEUTSCH, Chaim
    296 Golders Green Road
    NW11 9YP London
    Secretary
    296 Golders Green Road
    NW11 9YP London
    British108073640001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    COLVIN, William
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    Director
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    United KingdomBritishDirector51697890001
    DEUTSCH, Chaim Leib
    Flat 5 Garfield
    17 Holmbrook Drive
    NW4 2LU London
    Director
    Flat 5 Garfield
    17 Holmbrook Drive
    NW4 2LU London
    EnglandBritishCompany Director61133060001
    GURVITZ, Joseph
    296 Golders Green Road
    NW11 9PY London
    Director
    296 Golders Green Road
    NW11 9PY London
    United KingdomBritishSurveyor90042110003
    GURVITZ, Meir
    296 Golders Green Road
    NW11 9PY London
    Director
    296 Golders Green Road
    NW11 9PY London
    EnglandBritishDirector43943590002
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritishSolicitor147682410001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    BritishDirector26177180002
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Director
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    BritishDirector103588940001
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritishDirector174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritishChartered Accountant77274540003
    VECHT, Dina
    Flat 2 Stanview Court
    5 Queens Road Barnet
    NW4 2TH London
    Director
    Flat 2 Stanview Court
    5 Queens Road Barnet
    NW4 2TH London
    United KingdomBritishCo Director127487970001

    Does LOYDS PROPCO NO.1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental legal charge
    Created On Nov 19, 2008
    Delivered On Nov 27, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the acquired property being land forming part of wellesley house, botham hall road, huddersfield and all buildings, fixtures, fittings, fixed plant and machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Nov 27, 2008Registration of a charge (395)
    • Oct 13, 2015Satisfaction of a charge (MR04)
    Deed of accession
    Created On Sep 29, 2005
    Delivered On Oct 15, 2005
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Abbeygate residential home 42 quarry road st giles road winchester hampshire t/no HP289568 addison court addison street accrington lancs t/no LA774444 and LA589003 alexandra nursing home 46 alexandra road hemel hempstead hertfordshire t/no HD368759. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The Securitytrustee)
    Transactions
    • Oct 15, 2005Registration of a charge (395)
    • 2Feb 11, 2010Appointment of a receiver or manager (LQ01)
    • 2Mar 02, 2011Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 2
    Mortgage and charge
    Created On Sep 29, 2005
    Delivered On Oct 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that the lands and premisies situate at and k/a ardmaine nursing home, fullerton road, newry, county down folio number DN134573; all that the lands and premisessituate at and k/a chestnut lodge nursing home, 47 carrickaness road, benburb, county tyrone and comprised in folio 15505; all that the lands and premises situate at and k/a rosemary lodge/orchard manor nursing homes, 7/9 fennel road, antrim, county antrim, partly comprised in folio AN20843L (for details of further properties charged please refer to form 395) by way of first fixed charge the benefit of all agreements, all shares, rights, benefits and advantages and by way of floating charge all plant, machinery and other equipment. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Oct 12, 2005Registration of a charge (395)
    • Oct 13, 2015Satisfaction of a charge (MR04)
    Supplemental debenture
    Created On Sep 01, 2005
    Delivered On Sep 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Alexandra nursing home 46 alexandra road hemel hempstead herts, the rookery queens sq ebbw vale gwent and oak tree house (f/k/a goose green) gravel hill goose green yate bristol avon. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Sep 05, 2005Registration of a charge (395)
    • Oct 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Sep 01, 2005
    Delivered On Sep 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H churchfield nursing home churchfield drive rainworth mansfield notts t/nos NT304587 and NT333201. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Sep 05, 2005Registration of a charge (395)
    • Oct 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 11, 2005
    Delivered On Apr 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Insurance policies, hedging documents, accounts, occupational leases, all land and proceeds of sale, plant and machinery, rents, specified investments, derivative rights, goodwill & uncalled capital, all receivables, intercompany debt, each account floating charge all assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Apr 15, 2005Registration of a charge (395)
    • Oct 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of mortgage/charge
    Created On Apr 11, 2005
    Delivered On Apr 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Chestnut lodge nursing home 47 carrickaness road benburb county tyrone folio/n 15505, rosevale nursing home 173 moira road lisburn county antrim folio/n AM38208, rosemary lodge/orchard manor nursing homes 7-9 fennel road antrim county antrim folio/n AN20843L all f/h unregistered land, all l/h unregistered land, all registered land. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Apr 15, 2005Registration of a charge (395)
    • Oct 05, 2005Statement of satisfaction of a charge in full or part (403a)

    Does LOYDS PROPCO NO.1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Robert John Belcher
    St. Catherines Court Berkeley Place
    BS8 1BQ Bristol
    Avon
    receiver manager
    St. Catherines Court Berkeley Place
    BS8 1BQ Bristol
    Avon
    David John Newall
    81 Fountain Street
    M2 2EE Manchester
    receiver manager
    81 Fountain Street
    M2 2EE Manchester
    3
    DateType
    Apr 18, 2016Administration ended
    Apr 19, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    Robert Harry Pick
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Daniel Robert Whiteley Smith
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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