SOUTHEND PROPERTY HOLDINGS PLC

SOUTHEND PROPERTY HOLDINGS PLC

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

    Company NameSOUTHEND PROPERTY HOLDINGS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC013187
    JurisdictionScotland
    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 SOUTHEND PROPERTY HOLDINGS PLC?

    • (7020) /

    Where is SOUTHEND PROPERTY HOLDINGS PLC located?

    Registered Office Address
    30-31 Queen Street
    Edinburgh
    EH2 1JX
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHEND PROPERTY HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    HAMPTON TRUST PLCMay 27, 1924May 27, 1924

    What are the latest accounts for SOUTHEND PROPERTY HOLDINGS PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2002

    What are the latest filings for SOUTHEND PROPERTY HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of completion of voluntary arrangement

    14 pages1.4(Scot)

    Notice of voluntary arrangement supervisor's abstract of receipts and payments to Mar 03, 2010

    2 pages1.3(Scot)

    Notice of voluntary arrangement supervisor's abstract of receipts and payments to Feb 14, 2010

    2 pages1.3(Scot)

    Notice of voluntary arrangement supervisor's abstract of receipts and payments to Feb 14, 2009

    12 pages1.3(Scot)

    Notice of discharge of Administration Order

    2 pages2.4(Scot)

    Administrator's abstract of receipts and payments

    2 pages2.9(Scot)

    Administrator's abstract of receipts and payments

    2 pages2.9(Scot)

    Notice of voluntary arrangement supervisor's abstract of receipts and payments to Feb 14, 2009

    2 pages1.3(Scot)

    Administrator's abstract of receipts and payments

    2 pages2.9(Scot)

    Administrator's abstract of receipts and payments

    2 pages2.9(Scot)

    Notice of report of meeting approving voluntary arrangement

    43 pages1.1(Scot)

    Miscellaneous

    Form 2.2(scot) apt administrator
    2 pagesMISC

    Administrator's abstract of receipts and payments

    2 pages2.9(Scot)

    Administrator's abstract of receipts and payments

    2 pages2.9(Scot)

    legacy

    1 pages288b

    Administrator's abstract of receipts and payments

    2 pages2.9(Scot)

    Administrator's abstract of receipts and payments

    2 pages2.9(Scot)

    legacy

    1 pages287

    Administrator's abstract of receipts and payments

    3 pages2.9(Scot)

    Administrator's abstract of receipts and payments

    3 pages2.9(Scot)

    Administrator's abstract of receipts and payments

    3 pages2.9(Scot)

    Notice of result of meeting of creditors

    16 pages2.8(Scot)

    Miscellaneous

    Notice of statement admi 2.7(SC)
    78 pagesMISC

    Who are the officers of SOUTHEND PROPERTY HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARLO LYONS SECRETARIES LIMITED
    Watchmaker Court
    33 St Johns Lane
    EC1M 4DB London
    Secretary
    Watchmaker Court
    33 St Johns Lane
    EC1M 4DB London
    106974360001
    MCNEIL, Kristine Mcdonald
    26 Afton Drive
    Deanpark
    PA4 0UW Renfrewshire
    Director
    26 Afton Drive
    Deanpark
    PA4 0UW Renfrewshire
    BritishProperty Management91166840001
    MAURICE, Paul Gary
    28 Beechwood Avenue
    Finchley
    N3 3AX London
    Secretary
    28 Beechwood Avenue
    Finchley
    N3 3AX London
    British35451760001
    SUTHERLAND, John Alexander
    55a Parson Street
    Hendon
    NW4 1QT London
    Secretary
    55a Parson Street
    Hendon
    NW4 1QT London
    British13759780001
    ANKERS, Neil Murray
    The Beeches Main Road
    Huxley
    CH4 9AJ Chester
    Cheshire
    Director
    The Beeches Main Road
    Huxley
    CH4 9AJ Chester
    Cheshire
    BritishDirector4216160001
    CAMPBELL, Alan
    25 Chester Road
    HA6 1BG Northwood
    Middlesex
    Director
    25 Chester Road
    HA6 1BG Northwood
    Middlesex
    BritishChartered Accountant67163180002
    DAGUL, Malcolm
    1 Dancastle Court Arcadia Avenue
    N3 2JU London
    Director
    1 Dancastle Court Arcadia Avenue
    N3 2JU London
    BritishCompany Director57824200001
    DIEMER, David Anthony
    3 Home Farm Close
    SG19 2TX Tempsford
    Bedfordshire
    Director
    3 Home Farm Close
    SG19 2TX Tempsford
    Bedfordshire
    United KingdomBritishProperty Asset Director79053460001
    JACKSON, Graeme
    121 Mount Street
    W1Y 5HB London
    Director
    121 Mount Street
    W1Y 5HB London
    EnglandBritishDirector65426870003
    LEBOR, Laurence Stephen
    33 Hativat Golani
    Raanana
    FOREIGN Israel
    Director
    33 Hativat Golani
    Raanana
    FOREIGN Israel
    BritishChartered Surveyor19701980002
    MAIN, John James William Robert
    2 Theydon Priory
    Coopersdale Lane Theydon Garnon
    CM16 7NU Epping
    Essex
    Director
    2 Theydon Priory
    Coopersdale Lane Theydon Garnon
    CM16 7NU Epping
    Essex
    BritishStockbroker58704640001
    MAURICE, Paul Gary
    28 Beechwood Avenue
    Finchley
    N3 3AX London
    Director
    28 Beechwood Avenue
    Finchley
    N3 3AX London
    BritishChartered Accountant35451760001
    NATHAN, Aharon
    9 Highbury Road
    SW19 7PR London
    Director
    9 Highbury Road
    SW19 7PR London
    BritishCompany Director14084360001

    Does SOUTHEND PROPERTY HOLDINGS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 06, 2001
    Delivered On Mar 27, 2001
    Satisfied
    Amount secured
    Obligations as contained in the facility letter
    Short particulars
    Legal mortgage over property; floating charge on all other assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Mar 27, 2001Registration of a charge (410)
    • Jan 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 07, 1999
    Delivered On Oct 26, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property known as the precint high street, egham;floating charge over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Oct 26, 1999Registration of a charge (410)
    • Jan 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Third party legal charge
    Created On Feb 05, 1998
    Delivered On Feb 13, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Hadwick narrows industrial estate,hamlyn way,kings lynn,norfolk.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Feb 13, 1998Registration of a charge (410)
    • Jan 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Assignment of rent
    Created On Oct 21, 1997
    Delivered On Nov 07, 1997
    Satisfied
    Amount secured
    All rent and other sums payable
    Short particulars
    Hadwick narrows industrial estate,hamlyn way,kings lynn,norfolk.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Nov 07, 1997Registration of a charge (410)
    • Jan 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On May 09, 1991
    Delivered On May 16, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land on the south side of high street egham, surrey nsu 360944.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 16, 1991Registration of a charge
    • Nov 08, 1999Statement that part or whole of property from a floating charge has been released (419b)
    • Jan 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On May 09, 1991
    Delivered On May 16, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 1 moss road stanway colchester essex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 16, 1991Registration of a charge
    • Jan 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On May 09, 1991
    Delivered On May 16, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    New ash green hartley parish and ash cum ridley parish sevenoaks kent K418556.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 16, 1991Registration of a charge
    • Jan 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On May 09, 1991
    Delivered On May 16, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The greywell shopping centre deigh park havant hampshire hp 271735.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 16, 1991Registration of a charge
    • Jan 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Deed of charge
    Created On Mar 08, 1991
    Delivered On Mar 18, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All the company's interest in the sum of £20,733 held by the trustees and charged in their favour by way of first legal mortgage.
    Persons Entitled
    • L D C Trustees Limited
    Transactions
    • Mar 18, 1991Registration of a charge
    • Jan 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Submortgage
    Created On Apr 05, 1990
    Delivered On Apr 20, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tinagel house albert embankment lambeth london LN202671.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 20, 1990Registration of a charge
    Legal charge
    Created On Nov 23, 1989
    Delivered On Nov 30, 1989
    Satisfied
    Amount secured
    All sums due or to become due by the company and another
    Short particulars
    Tintagel house albert embankment lambeth ln 202671.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 30, 1989Registration of a charge
    Legal mortgage
    Created On Oct 12, 1989
    Delivered On Oct 16, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    £407,000 paid by co to trustees.
    Persons Entitled
    • Eagle Star Trust Company as Trustees
    Transactions
    • Oct 16, 1989Registration of a charge
    • Jan 28, 2003Statement of satisfaction of a charge in full or part (419a)
    First legal mortgage
    Created On Mar 31, 1989
    Delivered On Apr 12, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Sum £1,292,300 paid by the company to the trustees.
    Persons Entitled
    • Eagle Star Trust Co LTD
    Transactions
    • Apr 12, 1989Registration of a charge
    • Jul 12, 1994Statement of satisfaction of a charge in full or part (419a)
    Charge
    Created On Mar 31, 1989
    Delivered On Apr 07, 1989
    Satisfied
    Amount secured
    All sums due by southend property holding PLC up to 9 maximum amount of £15,000,000
    Short particulars
    Company's right title and interest in sum of money held by the trustee in terms of a trust deed.
    Persons Entitled
    • Svenska Hendelsbanken
    Transactions
    • Apr 07, 1989Registration of a charge
    • Jan 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Oct 18, 1988
    Delivered On Oct 24, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Waltham cross shopping pavilion waltham cross hertfordshire title no HD98105.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 24, 1988Registration of a charge
    Legal charge
    Created On Oct 18, 1988
    Delivered On Oct 24, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    175 preston road, brighton, east sussex title no. SX11036.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 24, 1988Registration of a charge
    Legal charge
    Created On Jan 25, 1988
    Delivered On Feb 04, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1-49 bluestar house highgate hill islington.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 04, 1988Registration of a charge
    • Jan 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jan 25, 1988
    Delivered On Feb 04, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Archway tower, highgate hill, the london borough of islington ngl 254977.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 04, 1988Registration of a charge
    Legal charge
    Created On Jan 11, 1988
    Delivered On Jan 18, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    17/35A gloucester road and 1, 3 and 5 petersham lane kensington.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 18, 1988Registration of a charge
    • Jan 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 21, 1987
    Delivered On Sep 30, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Archway tower, highgate hill, london borough of haringey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 30, 1987Registration of a charge
    Legal charge
    Created On May 29, 1987
    Delivered On Jun 03, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Waltham cross shopping pavilion, high street waltham cross hertfordshire title no hd 98105.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 03, 1987Registration of a charge
    Legal charge
    Created On Apr 10, 1987
    Delivered On Apr 16, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property known as harris queensway premises pintree road, colchester.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 16, 1987Registration of a charge
    Legal charge
    Created On Mar 26, 1987
    Delivered On Apr 09, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 2 block a, unit 3 block a unit 4 block a unit 1 block c and electricity sub-station part of deacon trading estate fitzherbert rd, farlington portsmouth.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 09, 1987Registration of a charge
    Legal charge
    Created On Mar 19, 1987
    Delivered On Mar 25, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit c, peartree rd stanway, colchester essex, together with the proceeds of the sale thereof.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 25, 1987Registration of a charge
    • Jan 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jan 29, 1987
    Delivered On Feb 09, 1987
    Satisfied
    Amount secured
    £630,000 and all sums due or to become due
    Short particulars
    98-107 and 108 lower marsh and 2 launcelot street, lambeth london SE1.
    Persons Entitled
    • Municipal Mutual Insurance LTD
    Transactions
    • Feb 09, 1987Registration of a charge
    • Jan 28, 2003Statement of satisfaction of a charge in full or part (419a)

    Does SOUTHEND PROPERTY HOLDINGS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 21, 2009Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Douglas Macdonald
    The Macdonald Partnership
    81 St Martins Lane
    WC2N 4AA London
    practitioner
    The Macdonald Partnership
    81 St Martins Lane
    WC2N 4AA London
    Ross David Connock
    Spectrum House
    20-26 Cursitor Street
    EC4A 1HY London
    practitioner
    Spectrum House
    20-26 Cursitor Street
    EC4A 1HY London
    2
    DateType
    Feb 15, 2007Date of meeting to approve CVA
    Mar 03, 2010Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Douglas Macdonald
    The Macdonald Partnership
    Tower 42
    EC2N 1HQ 25 Old Broad Street
    London
    practitioner
    The Macdonald Partnership
    Tower 42
    EC2N 1HQ 25 Old Broad Street
    London
    Geoffrey Lambert Carton-Kelly
    Baker Tilly 1st Floor 5 Old Bailey
    EC4M 7AF London
    practitioner
    Baker Tilly 1st Floor 5 Old Bailey
    EC4M 7AF London
    Notesscottish-insolvency-info

    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