CORFIELD PROPERTIES LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Comptes
  • Dépôts
  • Dirigeants
  • Charges
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéCORFIELD PROPERTIES LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 00833431
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéNon
    Le siège social est contestéNon

    Quel est l'objet de CORFIELD PROPERTIES LIMITED ?

    • (7011) /
    • (7012) /
    • (7020) /

    Où se situe CORFIELD PROPERTIES LIMITED ?

    Adresse du siège social
    16 Grosvenor Street
    London
    W1K 4QF
    Adresse du siège social non livrableNon

    Quels sont les derniers comptes de CORFIELD PROPERTIES LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 mars 2009

    Quels sont les derniers dépôts pour CORFIELD PROPERTIES LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Bulletin officiel final dissous par radiation volontaire

    1 pagesGAZ2(A)

    Premier avis au Bulletin officiel pour la radiation volontaire

    1 pagesGAZ1(A)

    Demande de radiation de la société du registre du commerce

    3 pagesDS01

    Nomination de David Nicholas Gavaghan en tant qu'administrateur

    3 pagesAP01

    Cessation de la nomination de Tonianne Dwyer en tant que directeur

    2 pagesTM01

    Comptes pour une société dormante établis au 31 mars 2009

    7 pagesAA

    Déclaration annuelle jusqu'au 14 nov. 2009 avec liste complète des actionnaires

    6 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital16 déc. 2009

    État du capital au 16 déc. 2009

    • Capital: GBP 400
    SH01

    Comptes établis au 31 mars 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    6 pages395

    legacy

    7 pages395

    legacy

    8 pages395

    legacy

    8 pages395

    legacy

    3 pages363a

    legacy

    7 pages395

    legacy

    1 pages288b

    Comptes établis au 31 mars 2007

    7 pagesAA

    legacy

    1 pages288a

    legacy

    3 pages363a

    Qui sont les dirigeants de CORFIELD PROPERTIES LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secrétaire
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    GAVAGHAN, David Nicholas
    Grosvenor Street
    W1K 4QF London
    16
    Administrateur
    Grosvenor Street
    W1K 4QF London
    16
    United KingdomBritishFund Manager151855940001
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Administrateur
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritishSolicitor43632680001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Administrateur
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    EnglandBritishAccountant130493170001
    WYATT, Adrian Roger
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    Administrateur
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    EnglandBritishCompany Director42858810002
    EASTWOOD, Charlotte Ind
    16 Edna Street
    SW11 3DP London
    Secrétaire
    16 Edna Street
    SW11 3DP London
    British50099790003
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Secrétaire
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    BritishChartered Accountant23950030001
    KIERNAN, David Patrick
    7 The Haydens
    TN9 1NS Tonbridge
    Kent
    Secrétaire
    7 The Haydens
    TN9 1NS Tonbridge
    Kent
    Irish11366290003
    LINDSELL, Philip Edmund
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    Secrétaire
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    BritishCompany Director101775640001
    ROBSON SKEETE, Gail
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    Secrétaire
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    British66939460001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Secrétaire
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    British130493170001
    COSSEY, Robert Duncan
    24 Makepeace Avenue
    N6 6EJ London
    Administrateur
    24 Makepeace Avenue
    N6 6EJ London
    BritishChartered Surveyor14907240001
    DUGDALE, Edward Stratford
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    Administrateur
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    EnglandBritishCompany Director35942980003
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Administrateur
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralianProperty Fund Manager94124780001
    ELLIS, Nigel George
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    Administrateur
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    BritishChartered Accountant14185110002
    GAMBLE, John Stuart
    The Old Lodge Itchingwood Common
    Limpsfield Chart
    Oxted
    Surrey
    Administrateur
    The Old Lodge Itchingwood Common
    Limpsfield Chart
    Oxted
    Surrey
    BritishChartered Surveyor14687500001
    HAMILTON STUBBER, James Robert
    1 The Regency
    Hide Place
    SW1P 4HD London
    Administrateur
    1 The Regency
    Hide Place
    SW1P 4HD London
    United KingdomBritishDirector84913850002
    HENDERSON WILLIAMS, David Andrew
    Glade
    Earleydene
    SL5 9JY Sunninghill
    Berkshire
    Administrateur
    Glade
    Earleydene
    SL5 9JY Sunninghill
    Berkshire
    United KingdomBritishCompany Director117166560001
    KIERNAN, David Patrick
    7 The Haydens
    TN9 1NS Tonbridge
    Kent
    Administrateur
    7 The Haydens
    TN9 1NS Tonbridge
    Kent
    IrishAccountant11366290003
    LINDSELL, Philip Edmund
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    Administrateur
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    BritishCompany Director101775640001
    MAXTED, Robert David
    14 Wandon Road
    SW6 2JF London
    Administrateur
    14 Wandon Road
    SW6 2JF London
    BritishChartered Surveyor50790720001
    RILEY, Michael Edward
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    Administrateur
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    BritishChartered Surveyor94724020002
    WINGATE, Roger Christopher
    Residence Port Blanc
    Place De Trainant, 2
    1223 Cologny
    Switzerland
    Administrateur
    Residence Port Blanc
    Place De Trainant, 2
    1223 Cologny
    Switzerland
    SwitzerlandBritishChartered Surveyor112630420001

    CORFIELD PROPERTIES LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Floating charge security agreement
    Créé le 14 mars 2008
    Livré le 17 mars 2008
    En cours
    Montant garanti
    All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    First floating charge all its assets see image for full details.
    Personnes ayant droit
    • Bank of Scotland PLC (The "Security Agent")
    Transactions
    • 17 mars 2008Enregistrement d'une charge (395)
    A security agreement
    Créé le 04 févr. 2008
    Livré le 15 févr. 2008
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
    Personnes ayant droit
    • Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • 15 févr. 2008Enregistrement d'une charge (395)
    • 19 mars 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A security agreement
    Créé le 29 janv. 2008
    Livré le 07 févr. 2008
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • 07 févr. 2008Enregistrement d'une charge (395)
    • 19 mars 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A security agreement
    Créé le 29 janv. 2008
    Livré le 01 févr. 2008
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • 01 févr. 2008Enregistrement d'une charge (395)
    • 19 mars 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Security agreement
    Créé le 22 oct. 2007
    Livré le 25 oct. 2007
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details.
    Personnes ayant droit
    • Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • 25 oct. 2007Enregistrement d'une charge (395)
    • 19 mars 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Security agreement
    Créé le 20 juil. 2004
    Livré le 28 juil. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The company assigns all of its rights under any hedging arrangements by way of a first floating charge all assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland (The Lender)
    Transactions
    • 28 juil. 2004Enregistrement d'une charge (395)
    • 19 mars 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Security agreement
    Créé le 20 juil. 2004
    Livré le 23 juil. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    By way of a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland (The Facility Agent) as Agent and Trustee Forthe Finance Parties
    Transactions
    • 23 juil. 2004Enregistrement d'une charge (395)
    • 19 mars 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A supplemental debenture
    Créé le 14 nov. 2002
    Livré le 28 nov. 2002
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the chargor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    By way of legal mortgage the l/h property k/a the basement of 67 borough high street, london. See the mortgage charge document for full details.
    Personnes ayant droit
    • Bayerische-Hypo-Und Vereinsbank Aktiengesellschaft, London Branch,
    Transactions
    • 28 nov. 2002Enregistrement d'une charge (395)
    • 21 sept. 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 16 mars 2000
    Livré le 20 mars 2000
    Totalement satisfaite
    Montant garanti
    All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to each finance party (as defined) under each finance document (as defined) except for any obligation which if it were so included would result in the debenture contravening section 151 of the companies act 1985
    Brèves mentions
    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.
    Personnes ayant droit
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch as Agent and Trustee for the Finance Parties
    Transactions
    • 20 mars 2000Enregistrement d'une charge (395)
    • 21 sept. 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 27 nov. 1998
    Livré le 15 déc. 1998
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each obligor (as defined therein) to each finance party (as defined therein) under each finance document except for any obligation which if it were so included, would result in the debenture contravening section 151 of the companies act 1985
    Brèves mentions
    .. 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.
    Personnes ayant droit
    • Wurttembergische Hypothekenbank Aktiengesellschaft(As Agent and Trustee for the Finance Parties)
    Transactions
    • 15 déc. 1998Enregistrement d'une charge (395)
    • 15 août 2000Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Charge over deposit account
    Créé le 19 juil. 1996
    Livré le 24 juil. 1996
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    By way of security for payment of the indebtedness the company as beneficial owner assigns the full title guarantee the deposit to the bank absolutely. See the mortgage charge document for full details.
    Personnes ayant droit
    • Wurttembergische Hypothekenbank Ag
    Transactions
    • 24 juil. 1996Enregistrement d'une charge (395)
    • 19 mai 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 19 juil. 1996
    Livré le 24 juil. 1996
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    Premises k/a francis house, king's head yard, borough high street; premises k/a st. Thomas house, king's head yard, borough high street; premises k/a orchard lisle house and iris brook house, white hart yard, borough high street t/nos: SGL448857, SGL448858 and SGL449158. See the mortgage charge document for full details.
    Personnes ayant droit
    • Wurttembergische Hypothekenbank Ag
    Transactions
    • 24 juil. 1996Enregistrement d'une charge (395)
    • 19 mai 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 09 août 1991
    Livré le 13 août 1991
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 5/8/91 and this charge.
    Brèves mentions
    65 and 67 borough high street, the george inn yard and chaucer house, london SE1 see form 395 M106 for details of other properties.
    Personnes ayant droit
    • N M Rothschild and Sons Limited
    Transactions
    • 13 août 1991Enregistrement d'une charge
    • 05 juin 1997Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 19 déc. 1985
    Livré le 02 janv. 1986
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee acting as agent for the banks named therein under the terms of a loan agreement dated 10-8-84 or in connection with the facility granted by the loan agreement or any variation extension renewal or replacement thereof.
    Brèves mentions
    L/H property known as or being part of st. Thomas's house, new city court, london, SE 1 as comprised in a lease of 19-12-85 (for full details see doc M65).
    Personnes ayant droit
    • N. M. Rothschild & Sons Limitedacting as Agents
    Transactions
    • 02 janv. 1986Enregistrement d'une charge
    • 15 août 1991Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 19 déc. 1985
    Livré le 02 janv. 1986
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee acting as agent for the banks named therein under the terms of a loan agreement dated 10-8-84 or in connection with the facility granted by the loan agreement or any variation extension renewal or replacement thereof.
    Brèves mentions
    L/H property known as or being part of francis house new city court, london SE1 as comprised in a lease 19-12-85. (for full details see doc M64.).
    Personnes ayant droit
    • M. M. Rothschild & Sons Limitedacting as Agents
    Transactions
    • 02 janv. 1986Enregistrement d'une charge
    • 15 août 1991Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 19 déc. 1985
    Livré le 02 janv. 1986
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee acting as agent for the banks named therein under the terms of a loan agreement dated 10-8-84 or in connection with the facility granted by the loan agreement or any variation extension renewal or replacement thereof.
    Brèves mentions
    L/H property known as or being part of chaucer house and the george inn yard comprises part of new city court london SE1 as comprised in a lease of 19-12-85. (for full details see doc M63).
    Personnes ayant droit
    • N. M. Rothschild & Sons Limitedacting as Agents
    Transactions
    • 02 janv. 1986Enregistrement d'une charge
    • 15 août 1991Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    First mortgage
    Créé le 08 oct. 1984
    Livré le 16 oct. 1984
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 10.8.84.
    Brèves mentions
    F/H 63A 65 and 67 borough high street, london SE1 including the land conveyed to the company pursuant to a deed of exchange & dated 3.6.82. (see doc m for full details).
    Personnes ayant droit
    • N M Rothschild & Son Limited.
    Transactions
    • 16 oct. 1984Enregistrement d'une charge
    • 15 août 1991Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    First charge over agreements dated 8-10-84
    Créé le 08 oct. 1984
    Livré le 16 oct. 1984
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of a loan agreement of dated 10-8-84
    Brèves mentions
    First fixed charge over a management contract dated 18-10-82 made between the company and yj lovell (london) limited all plant fixtures and all machinery fittings and equipment. (For full details see doc m).
    Personnes ayant droit
    • N M Rothschild & Son Limited.
    Transactions
    • 16 oct. 1984Enregistrement d'une charge
    • 05 juin 1997Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental trust deed
    Créé le 25 févr. 1969
    Livré le 05 mars 1969
    Totalement satisfaite
    Montant garanti
    For securing debenture stock of chesterfield properties limited amounting to £4,490,000 inclusive of £3,348,000 secured by a trust deed dated 30TH june 1966 and deeds supplemental thereto.
    Brèves mentions
    Legal mortgage on property charged in supplemental trust deed dated 29/12/67 and a floating charge dated same for full details of which see doc 15.
    Personnes ayant droit
    • The Prudential Assurance Company Limited
    Transactions
    • 05 mars 1969Enregistrement d'une charge
    • 15 mars 2000Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental trust deed
    Créé le 29 déc. 1967
    Livré le 10 janv. 1968
    Totalement satisfaite
    Montant garanti
    For securing debenture stock of chesterfield properties limited amounting to £3,348,000 inclusive of £1,235,000 secured by a trust deed dated 30TH june 1966 and supplemental trust deed dated 29TH dec 66
    Brèves mentions
    456/464 coventry road, small heath, birmingham with all buildings & erections, fixed plant machinery and fixtures. 467/469 stratford road, sparkhill birmingham, with all buildings and erections, fixed plant machinery and fixtures floating charge on see doc M13. Undertaking and all property and assets present and future including uncalled capital.
    Personnes ayant droit
    • The Prudential Assurance Company Limited
    Transactions
    • 10 janv. 1968Enregistrement d'une charge
    • 15 mars 2000Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    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