CITY WALL (HOLDINGS) LIMITED
Vue d'ensemble
Nom de la société | CITY WALL (HOLDINGS) LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 00228008 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe CITY WALL (HOLDINGS) LIMITED ?
Adresse du siège social | 30 Finsbury Square EC2P 2YU London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de CITY WALL (HOLDINGS) LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 30 sept. 2014 |
Quels sont les derniers dépôts pour CITY WALL (HOLDINGS) LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 7 pages | LIQ13 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 14 déc. 2018 | 8 pages | LIQ03 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 14 déc. 2017 | 8 pages | LIQ03 | ||||||||||
Changement d'adresse du siège social de 4th Floor, 30 Market Place London W1W 8AP England à 30 Finsbury Square London EC2P 2YU le 27 nov. 2017 | 2 pages | AD01 | ||||||||||
Déclaration de confirmation établie le 31 déc. 2016 avec mises à jour | 4 pages | CS01 | ||||||||||
Changement d'adresse du siège social de 30 Market Place London W1W 8AP England à 4th Floor, 30 Market Place London W1W 8AP le 05 sept. 2017 | 1 pages | AD01 | ||||||||||
Nomination de Noe Group (Corporate Services) Limited en tant qu'administrateur le 30 août 2017 | 2 pages | AP02 | ||||||||||
Changement d'adresse du siège social de 30 Market Place London W1W 8AP England à 30 Market Place London W1W 8AP le 30 août 2017 | 1 pages | AD01 | ||||||||||
Changement d'adresse du siège social de 30 Finsbury Square London EC2P 2YU à 30 Market Place London W1W 8AP le 30 août 2017 | 1 pages | AD01 | ||||||||||
Cessation de la nomination de F&C Reit (Corporate Services) Limited en tant que secrétaire le 08 août 2017 | 1 pages | TM02 | ||||||||||
Cessation de la nomination de F&C Reit (Corporate Services) Limited en tant que directeur le 08 août 2017 | 1 pages | TM01 | ||||||||||
Changement d'adresse du siège social de No 1 Dorset Street Southampton Hampshire SO15 2DP à 30 Finsbury Square London EC2P 2YU le 02 mai 2017 | 2 pages | AD01 | ||||||||||
Déclaration de solvabilité | 3 pages | 4.70 | ||||||||||
Changement d'adresse du siège social de 5 Wigmore Street London W1U 1PB à No 1 Dorset Street Southampton Hampshire SO15 2DP le 20 janv. 2017 | 2 pages | AD01 | ||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Période comptable précédente raccourcie du 29 sept. 2015 au 28 sept. 2015 | 2 pages | AA01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
État du capital au 11 juil. 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration annuelle jusqu'au 31 déc. 2015 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Période comptable précédente raccourcie du 30 sept. 2015 au 29 sept. 2015 | 2 pages | AA01 | ||||||||||
Comptes annuels établis au 30 sept. 2014 | 18 pages | AA | ||||||||||
Qui sont les dirigeants de CITY WALL (HOLDINGS) LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MEADS, Paul Graham | Administrateur | Rockdene Close RH19 3HA East Grinstead 15 West Sussex United Kingdom | England | British | Solicitor | 168880940001 | ||||||||
NOE GROUP (CORPORATE SERVICES) LIMITED | Administrateur | Market Place W1W 8AP London 30 England |
| 235013180001 | ||||||||||
CLARKE, Peter Courtenay | Secrétaire | Langkawi 2 Ashlea Road SL9 8NY Chalfont St Peter Buckinghamshire | British | 78691990001 | ||||||||||
EKPO, Ndiana | Secrétaire | Chislehurst Road BR5 1NR Petts Wood 182 Kent United Kingdom | Other | 138446320001 | ||||||||||
SCUDAMORE, Rebecca Jane | Secrétaire | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
F&C REIT (CORPORATE SERVICES) LIMITED | Secrétaire | Wigmore Street W1U 1PB London 5 |
| 147824490001 | ||||||||||
BARZYCKI, Sarah Morrell | Administrateur | Sandown Road KT10 9TT Esher 27 Surrey | United Kingdom | British | Head Of Finance | 58016770004 | ||||||||
BELL, Lucinda Margaret | Administrateur | 6 Priory Gardens Chiswick W4 1TT London | England | British | Chartered Accountant | 32809050004 | ||||||||
BERRY, David Charles | Administrateur | Portland Dene Valley Way SL9 7PN Gerrards Cross Buckinghamshire | British | Chartered Accountant | 166550001 | |||||||||
BOWDEN, Robert Edward | Administrateur | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | Chartered Surveyor | 152497530001 | ||||||||
BRAINE, Anthony | Administrateur | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | Chartered Secretary | 32809000002 | ||||||||
CLARKE, Peter Courtenay | Administrateur | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | Chartered Secretary | 78691990003 | ||||||||
FORSHAW, Christopher Michael John | Administrateur | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | Company Director | 1898090001 | ||||||||
GROSE, Benjamin Toby | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 146546000001 | ||||||||
GUNSTON, Michael Ian | Administrateur | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | Chartered Surveyor | 3079890002 | ||||||||
HESTER, Stephen Alan Michael | Administrateur | 3 Ilchester Place W14 8AA London | British | Chief Executive | 51688320001 | |||||||||
JONES, Andrew Marc | Administrateur | Hazlewell Road Putney SW15 6LH London 2 | England | British | Company Director | 82020730004 | ||||||||
KALMAN, Stephen Lionel | Administrateur | 81 Eastbury Road HA6 3AP Northwood Middlesex | England | British | Chartered Surveyor | 1188110001 | ||||||||
METLISS, Cyril | Administrateur | 25 Foscote Road Hendon NW4 3SE London | British | Chartered Accountant | 3079600001 | |||||||||
RITBLAT, John, Sir | Administrateur | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | Chairman And Managing Director | 41694870001 | ||||||||
RITBLAT, Nicholas Simon Jonathan | Administrateur | 37 Queens Grove NW8 6HN London | United Kingdom | British | Company Director | 35758050004 | ||||||||
ROBERTS, Graham Charles | Administrateur | 6a Lower Belgrave Street SW1W 0LJ London | England | British | Chartered Accountant | 79807180002 | ||||||||
ROBERTS, Timothy Andrew | Administrateur | Lorne House Oxshott Way KT11 2RU Cobham Surrey | England | British | Chartered Surveyor | 63986410004 | ||||||||
SMITH, Stephen Paul | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Director | 148183670001 | ||||||||
VANDEVIVERE, Jean-Marc | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | French | Company Director | 170947050001 | ||||||||
WEBB, Nigel Mark | Administrateur | Beech Lodge 53 Crouch Hall Lane Redbourn AL3 7EU St Albans Hertfordshire | England | British | Chartered Surveyor | 58059360001 | ||||||||
WESTON SMITH, John Harry | Administrateur | 10 Eldon Grove Hampstead NW3 5PT London | England | British | Chartered Secretary | 13547380001 | ||||||||
F&C REIT (CORPORATE DIRECTORS) LIMITED | Administrateur | Wigmore Street W1U 1PB London 5 United Kingdom |
| 183276050001 | ||||||||||
F&C REIT (CORPORATE SERVICES) LIMITED | Administrateur | Wigmore Street W1U 1PB London 5 United Kingdom |
| 147824490001 |
CITY WALL (HOLDINGS) LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A registered charge | Créé le 18 nov. 2013 Livré le 30 nov. 2013 | En cours | ||
Brève description Notification of addition to or amendment of charge. La charge flottante couvre tout: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Assignation in security | Créé le 05 août 1997 Livré le 06 août 1997 | Totalement satisfaite | Montant garanti All obligations monies and liabilities due or to become due from the obligants (as defined) to the chargee as trustee under the trust deed | |
Brèves mentions All and whole the tenants interest under an agreement and lease among east kilbride development corporation city wall properties (scotland) limited and city wall properties limited of the subjects known and forming part of the plaza centre east kilbride and all the company's whole right and title under the trust agreement for full details of all charged assets please refer to form 395. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland | Créé le 01 nov. 1996 Livré le 07 nov. 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the various documents (as defined therein) | |
Brèves mentions All and whole the tenant's interest under an agreement and lease entered into between east kilbride development corporation, city wall properties (scotland) limited and city wall properties limited of subjects k/a and forming the plaza centre, east kilbride lying in the county of lanark.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Supplemental deed | Créé le 31 oct. 1996 Livré le 06 nov. 1996 | Totalement satisfaite | Montant garanti The principal amount of and interest due or to become due from the company and/or all or any other companies named therein to the chargee pursuant to the terms of the trust deed dated 14/9/81 the first mortgage debenture stock 2019/24 and this deed | |
Brèves mentions £3,140,000. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Trust deed | Créé le 29 avr. 1993 Livré le 13 mai 1993 | Totalement satisfaite | Montant garanti £200,000,000 9 3/8 per cent. First mortgage debenture stock 2028 of the british land company PLC (the "parent") and all other moneys due from the parent to royal exchange trust company limited and all other persons or companies acting under the trust deed and any other deeds supplemental thereto as trustees, subject to a maximum of £1,000,000,000 | |
Brèves mentions F/Hold land/blds at bain clarkson house,harlands rd,yaywards heath,west sussex;t/no.wsx 15114; all fixtures,fittings,fixed plant/machinery....etc. See form 395. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of substitution and charge. | Créé le 16 nov. 1987 Livré le 20 nov. 1987 | Totalement satisfaite | Montant garanti Sterling pounds 5,000,000 due or to become due from the company and/or city wall properties limited and or merbridge properties limited to the chargee under the terms of the principal deeds | |
Brèves mentions City wall house, eastrop basingstoke title no hp 108348 part title no hp 110271 (see doc M103/23 nuu/44). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Standard security | Créé le 10 mars 1987 Livré le 13 mars 1987 | Totalement satisfaite | Montant garanti All moneys due or to become due from the british land company PLC to the chargeenot exceeding sterling pounds 10,000,000 | |
Brèves mentions Easterhouse township centre, waterhouse road, glasgow. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of release and substitution | Créé le 15 févr. 1978 Livré le 17 févr. 1978 | Totalement satisfaite | Montant garanti Debenture stock amounting to sterling pounds 4,625,000 | |
Brèves mentions The freehold property known as brunel house the yard portsmouth. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of release effecting substitution of security | Créé le 10 juin 1976 Livré le 23 juin 1976 | Totalement satisfaite | Montant garanti Securing debenture stock of the company amounting to £15,000,000 secured by a trust deed dated 8/5/73 and deeds supplemental thereto. | |
Brèves mentions East kilbride shopping centre east kilbride, lanarkshire, scotland. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Standard security presented for registration at the register of sasines on the 11/6/76 | Créé le 10 juin 1976 Livré le 23 juin 1976 | Totalement satisfaite | Montant garanti For securing debenture stock of the company amounting to £15,000,000 secured by a trust deed dated 8/5/73 and deeds supplemental thereto | |
Brèves mentions East kilbride shopping centre east kilbride, lanarkshire, scotland. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
15,000,000 inclusive of £14,000,000 secured by a trust deed doc 8/5/734 deeds supplemental | Créé le 31 déc. 1975 Livré le 08 janv. 1976 | Totalement satisfaite | ||
Personnes ayant droit
| ||||
Transactions
| ||||
Letter of charge | Créé le 31 déc. 1975 Livré le 05 janv. 1976 | Totalement satisfaite | Montant garanti For securing debenture stock of the company amounting to £15,000,000 | |
Brèves mentions Headlease intended to be granted to the company pursuant to the provisions of an agreement act 7/8/1969. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Standard security | Créé le 29 août 1975 Livré le 04 sept. 1975 | Totalement satisfaite | Montant garanti Standard security presented for registration at the registar of sasines on the 29TH august 1975 and created by rank city wall limited for the purpose of securing debenture stock of the company amounting to £14,000,000 secured by a trust deed dated 1TH may 73 and deeds supplemental | |
Brèves mentions The subjects described in a disposition by the trustees of for charles barrie in favour of united cinemas LTD dated 14TH and 16TH nov 35 & known as 1/5 paterson st & 126/128 strathmartine rd dundee. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Series of debentures | Créé le 29 août 1975 Livré le 29 août 1975 | Totalement satisfaite | ||
Personnes ayant droit
| ||||
Transactions
| ||||
Standard security | Créé le 24 mars 1975 Livré le 21 avr. 1975 | Totalement satisfaite | Montant garanti Securing £12,350.000 debenture stock of the company secured by a trust deed dated 18TH may 1973 and deeds supplemental thereto. | |
Brèves mentions Heritable subjects in the city of edinburgh extending to 6.545 acres as described in disposition by rank city wall overseas limited, to the company together with office clock thereon known as trinity park house, south trinity road, but excepting therefrom area of ground described therein extending 3886 metres west 34.138 metres on south, 29.261 metres on east and 24,544 metres on north. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Series of debentures | Créé le 02 janv. 1975 Livré le 14 janv. 1975 | Totalement satisfaite | ||
Personnes ayant droit
| ||||
Transactions
| ||||
Series of debentures | Créé le 02 janv. 1974 Livré le 18 janv. 1974 | Totalement satisfaite | ||
Personnes ayant droit
| ||||
Transactions
| ||||
Supplemental trust deed | Créé le 31 oct. 1973 Acquis le 31 oct. 1974 Livré le 21 nov. 1974 | Totalement satisfaite | Montant garanti Debenture stock of the company amounting to £10,000,000 secured on property acquired by that company on the 31/10/74 | |
Brèves mentions The gloucester, harrington gardens, kensington, london. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Trust deed | Créé le 08 mai 1973 Acquis le 31 oct. 1973 Livré le 12 nov. 1973 | Totalement satisfaite | Montant garanti A debenture stock amounting to £5,000.000 outstanding and secured on property acquired by the company on the 31ST oct 1973 | |
Brèves mentions F/H property known as as klingfield house portsmouth.(note this property was replaced under the terms of a deed of release dated 11TH june 1976 by property at east kilbride shopping centre). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 18 août 1966 Acquis le 29 oct. 1973 Livré le 15 nov. 1973 | Totalement satisfaite | Montant garanti Sterling pounds 164,550 | |
Brèves mentions F/H part of the site birmingham garages navigation street and in site of 101 to 107 (odd) john bright street l/h part ofthe site of birmingham garages navigation street john parish. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Disposition presented for registration in register of sasines on 15TH july 1949 | Créé le 10 mai 1949 Livré le 18 juil. 1949 | Totalement satisfaite | Montant garanti For securing £1,000,000 debenture stock and a premium of 1% in certain events secured by trust deeds dated 1/1/47 and 30/11/48 | |
Brèves mentions Rutland square picture house, edinburgh, the goodwill of the business carried on therein, the whole plant, machinery, furniture, fixtures, fittings & effects present & future and all war damage claims. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Disposition | Créé le 20 janv. 1948 Livré le 11 févr. 1948 | Totalement satisfaite | Montant garanti £1,000,000 deb. Stock & a premium of 1% in certain events secured by a trust deed dated 1 jan 1947. | |
Brèves mentions St. Andrew square picture house, clyde street, edinburgh & the whole fixtures, furnishings, fittings & equipment therein contained. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Supplemental trust deed | Créé le 31 mars 1942 Livré le 08 avr. 1942 | Totalement satisfaite | Montant garanti Further security for £450,000 secured debenture stock secured by trust deed dated 4/2/36 | |
Brèves mentions Gaumont cinema, holloway road, tufnell park together with all buildings fixtures fixed plant & machinery thereon. And all rights powers and easements appurtenant thereto. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Supplemental trust deed | Créé le 04 mars 1942 Livré le 17 mars 1942 | Totalement satisfaite | Montant garanti Further security for £2,250,000 debenture stock secured by trust deed dated 16/10/38 | |
Brèves mentions Gaumont cinema, holloway road, tufnell park together with all buildings fixtures fixed plant & machinery thereon. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Trust deed supplemental to trust deed dated 16/10/28 | Créé le 15 août 1938 Livré le 24 août 1938 | Totalement satisfaite | Montant garanti For securing £2,250,000 first mortgage debenture stock and premium of 3% | |
Brèves mentions Certain holdings of subsidiary companies in haymarket capit LTD. | ||||
Personnes ayant droit
| ||||
Transactions
|
CITY WALL (HOLDINGS) LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0