CS PROPERTIES SALES LIMITED

CS PROPERTIES SALES LIMITED

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

    Company NameCS PROPERTIES SALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC249903
    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 CS PROPERTIES SALES LIMITED?

    • (7011) /

    Where is CS PROPERTIES SALES LIMITED located?

    Registered Office Address
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CS PROPERTIES SALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CS PROPERTY SALES LIMITEDMay 21, 2003May 21, 2003

    What are the latest accounts for CS PROPERTIES SALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2010

    What are the latest filings for CS PROPERTIES SALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    22 pagesLIQ14(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Registered office address changed from * 160 Dundee Street Edinburgh EH11 1DQ* on Jan 08, 2014

    2 pagesAD01

    Administrator's progress report

    16 pages2.20B(Scot)

    Notice of appointment of replacement/additional administrator

    1 pages2.31B(Scot)

    Notice of vacation of office by administrator

    2 pages2.30B(Scot)

    Appointment of receiver or manager

    4 pagesRM01

    Appointment of receiver or manager

    4 pagesRM01

    Appointment of receiver or manager

    4 pagesRM01

    Appointment of receiver or manager

    4 pagesRM01

    Appointment of receiver or manager

    4 pagesRM01

    Appointment of receiver or manager

    4 pagesRM01

    Administrator's progress report

    15 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    16 pages2.15B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    33 pages2.15B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Registered office address changed from * 1St Floor, 221 West George Street, Glasgow G2 2ND* on May 22, 2012

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Who are the officers of CS PROPERTIES SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHOPRA, Ajay
    Rockfield
    Mugdock, Milngavie
    G62 8EJ Glasgow
    Secretary
    Rockfield
    Mugdock, Milngavie
    G62 8EJ Glasgow
    Scottish66174100003
    CHOPRA, Ajay
    Rockfield
    Mugdock, Milngavie
    G62 8EJ Glasgow
    Director
    Rockfield
    Mugdock, Milngavie
    G62 8EJ Glasgow
    ScotlandScottish66174100003
    SONI, Ajay
    17 Crawford Street
    W1H 1PF London
    Director
    17 Crawford Street
    W1H 1PF London
    EnglandBritish15861400003
    SONI, Kumar Rodney
    17 Crawford Street
    W1H 1PF London
    Director
    17 Crawford Street
    W1H 1PF London
    United KingdomBritish78171440003
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Does CS PROPERTIES SALES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Feb 22, 2011
    Delivered On Mar 02, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Right title and interest in and to the deposit.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 02, 2011Registration of a charge (MG01s)
    Legal charge
    Created On Feb 22, 2011
    Delivered On Mar 02, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    162 gloucester place london LN90161.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 02, 2011Registration of a charge (MG01s)
    • 3Jun 08, 2013Appointment of a receiver or manager (RM01)
      • Case Number 3
    Legal charge
    Created On Feb 22, 2011
    Delivered On Mar 02, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    17 crawford street london LN107664.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 02, 2011Registration of a charge (MG01s)
    • 5Jun 08, 2013Appointment of a receiver or manager (RM01)
      • Case Number 5
    Legal charge
    Created On Dec 05, 2007
    Delivered On Dec 13, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    22 wilton place, london NG785898.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 13, 2007Registration of a charge (410)
    • 7Jun 08, 2013Appointment of a receiver or manager (RM01)
      • Case Number 7
    Legal charge
    Created On Mar 16, 2007
    Delivered On Mar 23, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property known as 17 crawford street, london LN107664.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 23, 2007Registration of a charge (410)
    • 4Jun 08, 2013Appointment of a receiver or manager (RM01)
      • Case Number 4
    Legal charge
    Created On Mar 07, 2007
    Delivered On Mar 23, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property known as 162 gloucester place, london LN90161.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 23, 2007Registration of a charge (410)
    • 2Jun 08, 2013Appointment of a receiver or manager (RM01)
      • Case Number 2
    Standard security
    Created On Jan 05, 2007
    Delivered On Jan 10, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects unit 1, festival court, 200 brand street, glasgow (title number gla 160368); the subjects unit 2, festival court, 190 brand street, glasgow (title number gla 168564) and the subjects on the north side of brand street, glasgow (title number gla 153571).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 10, 2007Registration of a charge (410)
    Legal charge
    Created On Dec 08, 2006
    Delivered On Dec 20, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    119 crawford street london LN161238.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 2006Registration of a charge (410)
    • 6Jun 08, 2013Appointment of a receiver or manager (RM01)
      • Case Number 6
    Floating charge
    Created On Dec 08, 2006
    Delivered On Dec 19, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 2006Registration of a charge (410)
    Floating charge
    Created On Dec 08, 2006
    Delivered On Dec 19, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 2006Registration of a charge (410)
    Standard security
    Created On Oct 25, 2004
    Delivered On Oct 29, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 3, festival court, brand street, govan, glasgow.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Oct 29, 2004Registration of a charge (410)
    • Dec 19, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 13, 2004
    Delivered On Oct 20, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 2, 190 festival court, brand street, govan, glasgow.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Oct 20, 2004Registration of a charge (410)
    • Dec 19, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 13, 2004
    Delivered On Oct 20, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 1, 200 festival court, brand street, govan, glasgow.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Oct 20, 2004Registration of a charge (410)
    • Dec 19, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 05, 2004
    Delivered On Aug 26, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Aug 26, 2004Registration of a charge (410)
    • Dec 19, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 02, 2004
    Delivered On Jun 05, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 119 crawford street, london LN161238.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Jun 05, 2004Registration of a charge (410)
    • Dec 19, 2006Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jun 02, 2004
    Delivered On Jun 05, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Falt 12, bryanston mansions, york street, london NGL723947.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Jun 05, 2004Registration of a charge (410)
    • Dec 19, 2006Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jun 02, 2004
    Delivered On Jun 05, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 4, 9 upper montagu street, london NGL824022.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Jun 05, 2004Registration of a charge (410)
    • Dec 19, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 02, 2004
    Delivered On Jun 05, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charge over flat 4, 9 upper montagu street, london NGL824022; flat 12 bryanston mansions, york street, london NGL723747 & ascot house, 119 crawford street, london LN161238.
    Contains Floating Charge: Yes
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Jun 05, 2004Registration of a charge (410)
    • Dec 19, 2006Statement of satisfaction of a charge in full or part (419a)

    Does CS PROPERTIES SALES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 14, 2012Administration started
    Jun 29, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Kenneth Robert Craig
    48 St Vincent Street
    G2 5TS Glasgow
    practitioner
    48 St Vincent Street
    G2 5TS Glasgow
    Thomas Campbell Maclennan
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    Alexander Iain Fraser
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    160 Dundee Street
    EH11 1DQ Edinburgh
    2Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Timothy Rolleston Gilbert Perkin
    Henrietta House Henrietta Place
    W1G 0NB London
    administrative receiver
    Henrietta House Henrietta Place
    W1G 0NB London
    Thomas William Stephen Webb
    Henrietta House Henrietta Place
    W1G 0NB London
    administrative receiver
    Henrietta House Henrietta Place
    W1G 0NB London
    Notesscottish-insolvency-info
    3Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Timothy Rolleston Gilbert Perkin
    Henrietta House Henrietta Place
    W1G 0NB London
    administrative receiver
    Henrietta House Henrietta Place
    W1G 0NB London
    Thomas William Stephen Webb
    Henrietta House Henrietta Place
    W1G 0NB London
    administrative receiver
    Henrietta House Henrietta Place
    W1G 0NB London
    Notesscottish-insolvency-info
    4Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Timothy Rolleston Gilbert Perkin
    Henrietta House Henrietta Place
    W1G 0NB London
    administrative receiver
    Henrietta House Henrietta Place
    W1G 0NB London
    Thomas William Stephen Webb
    Henrietta House Henrietta Place
    W1G 0NB London
    administrative receiver
    Henrietta House Henrietta Place
    W1G 0NB London
    Notesscottish-insolvency-info
    5Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Timothy Rolleston Gilbert Perkin
    Henrietta House Henrietta Place
    W1G 0NB London
    administrative receiver
    Henrietta House Henrietta Place
    W1G 0NB London
    Thomas William Stephen Webb
    Henrietta House Henrietta Place
    W1G 0NB London
    administrative receiver
    Henrietta House Henrietta Place
    W1G 0NB London
    Notesscottish-insolvency-info
    6Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Timothy Rolleston Gilbert Perkin
    Henrietta House Henrietta Place
    W1G 0NB London
    administrative receiver
    Henrietta House Henrietta Place
    W1G 0NB London
    Thomas William Stephen Webb
    Henrietta House Henrietta Place
    W1G 0NB London
    administrative receiver
    Henrietta House Henrietta Place
    W1G 0NB London
    Notesscottish-insolvency-info
    7Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Timothy Rolleston Gilbert Perkin
    Henrietta House Henrietta Place
    W1G 0NB London
    administrative receiver
    Henrietta House Henrietta Place
    W1G 0NB London
    Thomas William Stephen Webb
    Henrietta House Henrietta Place
    W1G 0NB London
    administrative receiver
    Henrietta House Henrietta Place
    W1G 0NB London
    Notesscottish-insolvency-info
    8
    DateType
    Jun 29, 2015Commencement of winding up
    Mar 15, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    proposed liquidator
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    proposed liquidator
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    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