R & L PROPERTIES NO 5 LIMITED

R & L PROPERTIES NO 5 LIMITED

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

    Company NameR & L PROPERTIES NO 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06293667
    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 R & L PROPERTIES NO 5 LIMITED?

    • (7020) /

    Where is R & L PROPERTIES NO 5 LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What is the status of the latest annual return for R & L PROPERTIES NO 5 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for R & L PROPERTIES NO 5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    40 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Jan 09, 2015

    40 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Sep 29, 2014

    41 pages2.24B

    Administrator's progress report to Mar 29, 2014

    41 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 29, 2013

    36 pages2.24B

    Termination of appointment of Aaron Brown as a director

    2 pagesTM01

    Termination of appointment of Mark Grunnell as a director

    2 pagesTM01

    Administrator's progress report to Mar 29, 2013

    36 pages2.24B

    Administrator's progress report to Sep 29, 2012

    35 pages2.24B

    Administrator's progress report to Sep 30, 2011

    77 pages2.24B

    Termination of appointment of Michael Ingham as a secretary

    1 pagesTM02

    Administrator's progress report to Mar 29, 2012

    34 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 10, 2011

    44 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    83 pages2.17B

    Statement of affairs with form 2.14B

    10 pages2.16B

    Registered office address changed from * Leconfield House Curzon Street London W1J 5JA* on Jan 19, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pagesMG02

    Previous accounting period extended from Nov 01, 2010 to Nov 08, 2010

    3 pagesAA01

    Who are the officers of R & L PROPERTIES NO 5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TCHENGUIZ, Robert
    Royal College Of Organists
    26 Kensington Gore
    SW7 2ET London
    Director
    Royal College Of Organists
    26 Kensington Gore
    SW7 2ET London
    EnglandBritish74322720004
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Secretary
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001
    BLOOD, Jeremy John Foster
    4 Burgess Terrace
    EH9 2BD Edinburgh
    Midlothian
    Director
    4 Burgess Terrace
    EH9 2BD Edinburgh
    Midlothian
    United KingdomBritish106494920001
    BROWN, Aaron Maxwell
    Elsworthy Terrace
    NW3 3DR London
    5
    Director
    Elsworthy Terrace
    NW3 3DR London
    5
    United KingdomBritish98928830002
    CRAWSHAY, William John Julian
    The Old Vicarage
    NE41 8AT Wylam
    Northumberland
    Director
    The Old Vicarage
    NE41 8AT Wylam
    Northumberland
    United KingdomBritish79182280001
    DRAPER, John Patrick
    The Moor
    Coleorton
    LE67 8GE Coalville
    138
    Leicestershire
    Director
    The Moor
    Coleorton
    LE67 8GE Coalville
    138
    Leicestershire
    United KingdomBritish147073290001
    GRUNNELL, Mark
    Montolieu Gardens
    SW15 6PB London
    3
    Director
    Montolieu Gardens
    SW15 6PB London
    3
    United KingdomBritish94144450002
    MACKERRON, John Charles Alexander
    15 Greenfield Crescent
    EH14 7HD Balerno
    Midlothian
    Director
    15 Greenfield Crescent
    EH14 7HD Balerno
    Midlothian
    British62281010001
    MOORE, Christopher John
    Harrington Road
    Loddington
    NN14 1JZ Kettering
    69
    Northamptonshire
    England
    Director
    Harrington Road
    Loddington
    NN14 1JZ Kettering
    69
    Northamptonshire
    England
    United KingdomBritish136853310001
    MORSE, Stella Helen
    Achnacarry
    Trochry
    PH8 0DY Dunkeld
    Perthshire
    Director
    Achnacarry
    Trochry
    PH8 0DY Dunkeld
    Perthshire
    ScotlandBritish100130360001
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritish102593650002
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Does R & L PROPERTIES NO 5 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rents
    Created On Oct 08, 2007
    Delivered On Oct 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatosever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole right title and interest in and to the rental income in respect of the properties.
    Persons Entitled
    • Barclays Capital Mortgage Servicing Limited (As Agent and Trustee)
    Transactions
    • Oct 11, 2007Registration of a charge (395)
    Assugnation of rents
    Created On Oct 03, 2007
    Delivered On Oct 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The right title and interest in and to the rental income in respect of the properties. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Capital Mortgage Servicing Limited (As Agent and Trustee)
    Transactions
    • Oct 10, 2007Registration of a charge (395)
    A standard security which was presented for registration in scotland on 01 october 2007 and
    Created On Sep 28, 2007
    Delivered On Oct 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Cross keys 118 and 120 stirling street alva t/nos CLK6767 and CLK8302, mickey coyles 21-23 old hawkhill dundee t/no ANG8934, the thistle bar 1 mill street junction place alloa for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Capital Mortgage Servicing Limited (As Agent and Trustee)
    Transactions
    • Oct 10, 2007Registration of a charge (395)
    A standard security which was presented for registration in scotland on 01 october 2007 and
    Created On Sep 28, 2007
    Delivered On Oct 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sub-tenant's interest in the sub lease between scottish & newcastle G2 limited and kit caymanco 3 limited dated 20 august 2007 under t/nos ARG14001, DMB80765, ANG47920 and FFE86976 in respect of a) the subjects k/a macgochans 1 longrow south cambeltown, b) jack dempseys 1 hillview place alexandria, c) ship inn 21 marketgate and 41A ladybridge street arbroath and d) abbey inn cupar road newburgh cupar for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Capital Mortgage Servicing Limited (As Agent and Trustee)
    Transactions
    • Oct 10, 2007Registration of a charge (395)
    Security agreement
    Created On Sep 28, 2007
    Delivered On Oct 06, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over 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
    • Barclays Capital Mortgage Servicing Limited (Facility Agent) as Agent and Trustee for Thefinance Parties
    Transactions
    • Oct 06, 2007Registration of a charge (395)
    Assignation of rents
    Created On Sep 06, 2007
    Delivered On Sep 14, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor's whole right, title and interest in and to the rental income in respect of the properties. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Capital Mortgage Servicing Limited (As Agent and Trustee)
    Transactions
    • Sep 14, 2007Registration of a charge (395)
    Assignation of rents
    Created On Aug 29, 2007
    Delivered On Sep 14, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor's whole right, title and interest in and to the rental income in respect of the properties. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Capital Mortgage Servicing Limited (As Agent and Trustee)
    Transactions
    • Sep 14, 2007Registration of a charge (395)
    A standard security which was presented for registration in scotland on 12 september 2007 and
    Created On Aug 24, 2007
    Delivered On Sep 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Cross keys 118 and 120 stirling street alva t/n CLK6767 and CLK8302 mickey coyles 21-23 old hawkhill dundee t/n ANG8934 for further details of the properties charged please refer to form 395.
    Persons Entitled
    • Barclays Capital Mortgage Servicing Limited (As Agent and Trustee)
    Transactions
    • Sep 21, 2007Registration of a charge (395)
    A standard security which was presented for registration in scotland on 12 september 2007 and
    Created On Aug 24, 2007
    Delivered On Sep 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The subjects k/a and forming macgochans 1 longrow south campbeltown t/n ARG308 subjects k/a and forming jack dempseys 1 hillview place alexandria t/n DMB51965 for further details of the properties charged please refer to form 395.
    Persons Entitled
    • Barclays Capital Mortgage Servicing Limited (As Agent and Trustee)
    Transactions
    • Sep 21, 2007Registration of a charge (395)
    Security agreement
    Created On Aug 24, 2007
    Delivered On Aug 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Colliers arms 450 jersey road banymaen swansea f/h t/no WA662510, the ermine 71ERMINE street grantham lincoln f/h t/NOLL277302, the black bull inn 284 main street lowick berwick upon tweed f/h t/NOND128487, for details of further propert. 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
    • Barclays Capital Mortgage Servicing Limited (The Facility Agent)
    Transactions
    • Aug 28, 2007Registration of a charge (395)
    • Jan 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Jun 29, 2007
    Delivered On Jul 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • Barclays Capital Mortgaging Servicing Limited
    Transactions
    • Jul 04, 2007Registration of a charge (395)

    Does R & L PROPERTIES NO 5 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2015Administration ended
    Jan 11, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Bowers
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Neville Barry Khan
    Deloitte & Touche Llp
    Po Box 810
    EC4A 3WA Athene Place
    66 Shoe Lane London
    practitioner
    Deloitte & Touche Llp
    Po Box 810
    EC4A 3WA Athene Place
    66 Shoe Lane London
    John Charles Reid
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    2
    DateType
    Jan 09, 2015Commencement of winding up
    Jun 18, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Bowers
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Neville Barry Khan
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    John Charles Reid
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    John Charles Reid
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    proposed liquidator
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Neville Barry Khan
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    proposed liquidator
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Philip Stephen Bowers
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    proposed liquidator
    Po Box 810, 66 Shoe Lane
    EC4A 3WA 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