RETAIL & LICENSED PROPERTIES (C) LIMITED

RETAIL & LICENSED PROPERTIES (C) LIMITED

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

    Company NameRETAIL & LICENSED PROPERTIES (C) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06436159
    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 RETAIL & LICENSED PROPERTIES (C) LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is RETAIL & LICENSED PROPERTIES (C) LIMITED located?

    Registered Office Address
    5th Floor Leconfield House
    Curzon Street
    W1J 5JA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RETAIL & LICENSED PROPERTIES (C) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2010

    What are the latest filings for RETAIL & LICENSED PROPERTIES (C) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Michael Harry Peter Ingham as a secretary on Apr 30, 2012

    1 pagesTM02

    Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on Feb 09, 2012

    1 pagesAD01

    Full accounts made up to Nov 30, 2010

    13 pagesAA

    Annual return made up to Nov 23, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2011

    Statement of capital on Nov 29, 2011

    • Capital: GBP 1
    SH01

    Appointment of Mr Robert Tchenguiz as a director on Oct 03, 2011

    2 pagesAP01

    Termination of appointment of Mark Grunnell as a director on Oct 03, 2011

    1 pagesTM01

    Termination of appointment of Aaron Maxwell Brown as a director on Sep 09, 2011

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Nov 30, 2009

    15 pagesAA

    Full accounts made up to Nov 30, 2008

    14 pagesAA

    Annual return made up to Nov 23, 2010 with full list of shareholders

    5 pagesAR01

    Sub-division of shares on Nov 01, 2010

    5 pagesSH02

    Termination of appointment of William Crawshay as a director

    1 pagesTM01

    Termination of appointment of Timothy Smalley as a director

    2 pagesTM01

    Annual return made up to Nov 23, 2009 with full list of shareholders

    6 pagesAR01

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    18 pages395

    Who are the officers of RETAIL & LICENSED PROPERTIES (C) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TCHENGUIZ, Robert
    Floor Leconfield House
    Curzon Street
    W1J 5JA London
    5th
    United Kingdom
    Director
    Floor Leconfield House
    Curzon Street
    W1J 5JA London
    5th
    United Kingdom
    EnglandBritish74322720004
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    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
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does RETAIL & LICENSED PROPERTIES (C) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jan 25, 2008
    Delivered On Jan 30, 2008
    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 real property as listed in SCHEDULE1 to form 395 inclusive off/h butt of all, sunnyhill road, salisbury t/nos. WT263032 & WT531; f/h plough, 27 tower hill, bidford upon avon, alcerter t/no. WK319470; and f/h white hart, 19 fore street, cullompton t/no. DN541991 (for detailsof further properties charged please ref. 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
    • Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Jan 30, 2008Registration of a charge (395)
    A security agreement
    Created On Dec 20, 2007
    Delivered On Dec 21, 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 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
    • Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Dec 21, 2007Registration of a charge (395)

    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