WALBROOK PROPERTY INVESTMENTS LIMITED

WALBROOK PROPERTY INVESTMENTS LIMITED

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

    Nom de la sociétéWALBROOK PROPERTY INVESTMENTS LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 02446397
    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'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de WALBROOK PROPERTY INVESTMENTS LIMITED ?

    • (7020) /

    Où se situe WALBROOK PROPERTY INVESTMENTS LIMITED ?

    Adresse du siège social
    55 Baker Street
    W1U 7EU London
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de WALBROOK PROPERTY INVESTMENTS LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    TWIN TOWER PROPERTIES LIMITED15 déc. 198915 déc. 1989
    FURLONG DRIVE PROPERTIES LIMITED24 nov. 198924 nov. 1989

    Quels sont les derniers comptes de WALBROOK PROPERTY INVESTMENTS LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au30 juin 2009

    Quels sont les derniers dépôts pour WALBROOK PROPERTY INVESTMENTS LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Déclaration des reçus et paiements des liquidateurs jusqu'à 18 oct. 2010

    5 pages4.68

    Retour de la réunion finale dans une liquidation volontaire des membres

    3 pages4.71

    Comptes annuels établis au 30 juin 2009

    10 pagesAA

    Cessation de la nomination de Edward Moody en tant que directeur

    2 pagesTM01

    Déclaration annuelle jusqu'au 31 oct. 2009 avec liste complète des actionnaires

    17 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital08 janv. 2010

    État du capital au 08 janv. 2010

    • Capital: GBP 182,900,944.21
    SH01

    Déclaration de solvabilité

    3 pages4.70

    Nomination d'un liquidateur volontaire

    1 pages600

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    liquidation

    Résolution spéciale pour la liquidation au 31 déc. 2009

    LRESSP

    Changement d'adresse du siège social de 42 Wigmore Street London W1U 2RY le 07 janv. 2010

    1 pagesAD01

    Modification des coordonnées de l'administrateur Edward Robert William Moody le 01 oct. 2009

    2 pagesCH01

    Modification des coordonnées de l'administrateur Salmaan Hasan le 01 oct. 2009

    2 pagesCH01

    Modification des coordonnées de l'administrateur Timothy Claude Garnham le 01 oct. 2009

    2 pagesCH01

    Modification des coordonnées de l'administrateur Ivan Howard Ezekiel le 01 oct. 2009

    2 pagesCH01

    Modification des coordonnées du secrétaire Ivan Howard Ezekiel le 01 oct. 2009

    1 pagesCH03

    Comptes annuels établis au 30 juin 2008

    11 pagesAA

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    5 pages363a

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    État des affaires

    6 pagesSA

    legacy

    2 pages88(2)

    legacy

    1 pages123

    Qui sont les dirigeants de WALBROOK PROPERTY INVESTMENTS LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Secrétaire
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    BritishDirector56155670004
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Administrateur
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritishCompany Director56155670004
    GARNHAM, Timothy Claude
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Administrateur
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    United KingdomBritishDirector66502160002
    HASAN, Salmaan
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Administrateur
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    United KingdomBritishDirector106868320001
    KLEINER, Richard Howard
    26 Atwood Avenue
    Kew
    TW9 4HG Richmond
    Surrey
    Secrétaire
    26 Atwood Avenue
    Kew
    TW9 4HG Richmond
    Surrey
    British29866240002
    ROSENFELD, Andrew Ian
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    Secrétaire
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    British118467060001
    SHARP, Graham William
    34 Hans Place
    SW1X 0JZ London
    Secrétaire
    34 Hans Place
    SW1X 0JZ London
    British13331010001
    COSTER, Paul Antony
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    Administrateur
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    BritishCompany Director35406400003
    GARRARD, David Eardley, Sir
    29 Orchard Court
    Portman Square
    W1H 9PA London
    Administrateur
    29 Orchard Court
    Portman Square
    W1H 9PA London
    EnglandBritishCompany Director76373440001
    MOODY, Edward Robert William
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Administrateur
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Great BritainBritishDirector62122950001
    ROSENFELD, Andrew Ian
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    Administrateur
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    SwitzerlandBritishCompany Director118467060001
    SHARP, Graham William
    34 Hans Place
    SW1X 0JZ London
    Administrateur
    34 Hans Place
    SW1X 0JZ London
    BritishCompany Director13331010001
    THOMPSON, Quentin
    44 Holmewood Gardens
    Brixton Hill
    SW2 3NA London
    Administrateur
    44 Holmewood Gardens
    Brixton Hill
    SW2 3NA London
    BritishSurveyor33552230001
    YEWMAN, Steven John
    114 Durham Road
    BR2 0SR Bromley
    Kent
    Administrateur
    114 Durham Road
    BR2 0SR Bromley
    Kent
    BritishSurveyor45742320001

    WALBROOK PROPERTY INVESTMENTS LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Security agreement
    Créé le 30 janv. 2008
    Livré le 08 févr. 2008
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    A first priority security interest or interests in the collateral. See the mortgage charge document for full details.
    Personnes ayant droit
    • Deutsche Postbank Ag, London Branch as Agent and Security Trustee for the Beneficiaries (Thesecured Party)
    Transactions
    • 08 févr. 2008Enregistrement d'une charge (395)
    Security agreement
    Créé le 30 janv. 2008
    Livré le 08 févr. 2008
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    A first priority security interest or interests in the collateral. See the mortgage charge document for full details.
    Personnes ayant droit
    • Deutsche Postbank Ag, London Branch as Agent and Security Trustee for the Beneficiaries (Thesecured Party)
    Transactions
    • 08 févr. 2008Enregistrement d'une charge (395)
    Contract assignment
    Créé le 03 nov. 2006
    Livré le 08 nov. 2006
    En cours
    Montant garanti
    All monies due or to become due from each chargor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All the right, title, benefit and interest of each chargor whatsoever whether present or future, propietary, contractual or otherwise, arising out of or in, to or under any of the assigned agreements including all claims for damages or other remedies in respect of any breach of an assigned agreement. See the mortgage charge document for full details.
    Personnes ayant droit
    • Deutsche Postbank Ag London Branch as Trustee for the Beneficiaries
    Transactions
    • 08 nov. 2006Enregistrement d'une charge (395)
    Amendment agreement
    Créé le 02 oct. 2006
    Livré le 07 oct. 2006
    En cours
    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
    First priority security interest or interests in the collateral. See the mortgage charge document for full details.
    Personnes ayant droit
    • Deutsche Postbank Ag London Branch in Its Capacity as Agent and Security Trustee for Thebeneficiaries (The Secured Party)
    Transactions
    • 07 oct. 2006Enregistrement d'une charge (395)
    Security agreement
    Créé le 31 juil. 2006
    Livré le 09 août 2006
    En cours
    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 collateral being all right title and interest in and to the shares being 118,422,099 shares in the capital of the company and all dividends. See the mortgage charge document for full details.
    Personnes ayant droit
    • Deutsche Postbank Ag, London Branch in Its Capacity as Agent and Security Trustee for Thebeneficiaries (The Secured Party)
    Transactions
    • 09 août 2006Enregistrement d'une charge (395)
    Security agreement
    Créé le 21 mars 2006
    Livré le 08 avr. 2006
    En cours
    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 collateral meaning all right title and interest in and to the units. See the mortgage charge document for full details.
    Personnes ayant droit
    • Deutsche Postbank Ag, London Branch in Its Capacity as Agent and Security Trustee for Thebeneficiaries (Teh Secured Party)
    Transactions
    • 08 avr. 2006Enregistrement d'une charge (395)
    Debenture
    Créé le 30 janv. 2006
    Livré le 07 févr. 2006
    En cours
    Montant garanti
    All monies due or to become due from the company and helios property investments limited to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The f/h property known as st swithin's house 11-12 st swithin's lane london t/n LN91910, the f/h property known as walbrook house walbrook london t/n NGL70444,. 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
    • Deutsche Postbank Ag London Branch as Agent and Security Trustee for the Beneficiaries (Theagent)
    Transactions
    • 07 févr. 2006Enregistrement d'une charge (395)
    Debenture
    Créé le 12 mars 1998
    Livré le 14 mars 1998
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the finance documents (as therein defined)
    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
    • Bhf-Bank Ag
    Transactions
    • 14 mars 1998Enregistrement d'une charge (395)
    Debenture
    Créé le 30 juin 1997
    Livré le 11 juil. 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from angelmist limited to the chargee and the banks (as defined) under the loan agreement dated 25TH september 1995 and any security document (as defined) whether or not originally owed to the beneficiaries (as defined) and on any account whatsoever; and all liabilities of the company under any security document
    Brèves mentions
    L/H property k/a quadrant house, the quadrant l/b of sutton surrey t/no : SGL375858; l/h property at wellesley road sutton l/b of sutton ; floating charge over the whole of its undertaking and property. See the mortgage charge document for full details.
    Personnes ayant droit
    • Bhf-Bank Ag (The "Agent") as Trustee for Itself and the Beneficiaries (as Defined)
    Transactions
    • 11 juil. 1997Enregistrement d'une charge (395)
    • 22 août 1998Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 19 juil. 1996
    Livré le 31 juil. 1996
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or minerva PLC to the chargee under the terms of the finance documents (as defined)
    Brèves mentions
    L/H property being land and buildings on the west side of wellesley road and k/a delta point 35 wellesley road croydon CR9 2YZ t/no:- SGL438985. See the mortgage charge document for full details.
    Personnes ayant droit
    • Bhf-Bank Ag(The Agent)
    Transactions
    • 31 juil. 1996Enregistrement d'une charge (395)
    • 26 mars 1998Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 08 avr. 1994
    Livré le 19 avr. 1994
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the beneficiaries and any of them under or pursuant to or as a result of any breach of, as the case may be, the loan agreement, the interst rate hedging agreement, the new interest rate hedging agreement and any other security document to which the company is aparty.
    Brèves mentions
    L/H land on the west side of wellesley road,croydon and all buildings trade fixtures fixed plant and machinery from time to time on any such property by way of floating charge with the payment and discharge of the secured obligations the whole of the company's undertaking and all its property,agreements rights,assets and income. See the mortgage charge document for full details.
    Personnes ayant droit
    • Chemical Bank
    Transactions
    • 19 avr. 1994Enregistrement d'une charge (395)
    • 23 oct. 1996Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 26 mars 1990
    Livré le 06 avr. 1990
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee as trustee for itself and the beneficiaries (as defined therein) under the terms of the facility letter dated 23/03/90, the note, the debenture and any other security document (as defined therein)
    Brèves mentions
    L/H property on the west side of wellesley road, croydon. L.B. of croydon and buildings trade and other fixtures fixed plant and machinery see form 395 for full details.
    Personnes ayant droit
    • Elders Real Estate Limited
    Transactions
    • 06 avr. 1990Enregistrement d'une charge
    • 24 juil. 1996Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 26 mars 1990
    Livré le 29 mars 1990
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from thecompany to the chargee as trustee for and on behalf of the beneficiaries as defined therein under the terms of the legal agreement dated 23/03/90 the interest rate hedging agreement dated 26/03/90 and any other security documents (as defined)
    Brèves mentions
    (Please see doc for details). 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.
    Personnes ayant droit
    • Manufacturers Hanover Trust Company
    Transactions
    • 29 mars 1990Enregistrement d'une charge
    • 23 oct. 1996Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 24 mars 1990
    Livré le 02 avr. 1990
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee as trustee for the beneficiaries (as defined therein). Under the terms of the agreement, the note, this debenture and any other security documents (as defined therein)
    Brèves mentions
    (Please see form 395 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Personnes ayant droit
    • Minerva Corporation PLC as Trustee
    Transactions
    • 02 avr. 1990Enregistrement d'une charge
    • 24 juil. 1996Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    WALBROOK PROPERTY INVESTMENTS LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    11 févr. 2011Dissolved on
    31 déc. 2009Commencement of winding up
    Members voluntary liquidation
    NomRôleAdresseNommé leCessé le
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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