Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COVENT GARDEN CENTRAL PORTFOLIO LIMITED
Company Information for

COVENT GARDEN CENTRAL PORTFOLIO LIMITED

37-43 SACKVILLE STREET, LONDON, W1S,
Company Registration Number
02114074
Private Limited Company
Dissolved

Dissolved 2013-10-04

Company Overview

About Covent Garden Central Portfolio Ltd
COVENT GARDEN CENTRAL PORTFOLIO LIMITED was founded on 1987-03-23 and had its registered office in 37-43 Sackville Street. The company was dissolved on the 2013-10-04 and is no longer trading or active.

Key Data
Company Name
COVENT GARDEN CENTRAL PORTFOLIO LIMITED
 
Legal Registered Office
37-43 SACKVILLE STREET
LONDON
 
Previous Names
CITY & CENTRAL PROPERTIES LIMITED29/07/2010
Filing Information
Company Number 02114074
Date formed 1987-03-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2013-10-04
Type of accounts SMALL
Last Datalog update: 2015-06-01 08:45:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COVENT GARDEN CENTRAL PORTFOLIO LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE RUTH THOMAS
Company Secretary 2010-07-27
BRIAN BICKELL
Director 2010-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN STEWART LANE
Director 2010-07-27 2012-05-29
SIMON JOHN QUAYLE
Director 2010-07-27 2012-05-29
THOMAS JAMES CHISNELL WELTON
Director 2010-07-27 2012-05-29
FRANCOISE CECILIA WINTON
Company Secretary 2007-04-23 2010-07-27
DAVID IAN WINTON
Director 1991-09-03 2010-07-27
FRANCOISE CECILIA WINTON
Director 2007-04-23 2010-07-27
JONATHAN HARRY WINTON
Director 2007-04-23 2010-06-30
JOYCE FLORENCE WINTON
Company Secretary 1991-09-03 2007-04-23
JOYCE FLORENCE WINTON
Director 1991-09-03 2007-04-23
NORMAN JOSEPH FRENCHMAN
Director 1991-09-03 1991-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN BICKELL SHAFTESBURY WE LIMITED Director 2017-02-13 CURRENT 1988-12-16 Liquidation
BRIAN BICKELL HELCON LIMITED Director 2016-08-25 CURRENT 1988-06-23 Liquidation
BRIAN BICKELL CHINATOWN LONDON LTD Director 2016-06-13 CURRENT 2016-06-13 Active
BRIAN BICKELL W3 RESIDENTS COMPANY LIMITED Director 2015-03-11 CURRENT 2014-10-17 Active
BRIAN BICKELL SHAFTESBURY AV INVESTMENT LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
BRIAN BICKELL SHAFTESBURY AV LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
BRIAN BICKELL SHAFTESBURY INVESTMENTS 4 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
BRIAN BICKELL SHAFTESBURY INVESTMENTS 5 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
BRIAN BICKELL SHAFTESBURY INVESTMENTS 10 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
BRIAN BICKELL SHAFTESBURY CL INVESTMENT LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
BRIAN BICKELL SHAFTESBURY INVESTMENTS 6 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
BRIAN BICKELL SHAFTESBURY INVESTMENTS 8 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
BRIAN BICKELL SHAFTESBURY INVESTMENTS 7 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
BRIAN BICKELL SHAFTESBURY INVESTMENTS 9 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
BRIAN BICKELL ST MARTIN'S COURTYARD LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active
BRIAN BICKELL LONGMARTIN INVESTMENTS LIMITED Director 2005-03-04 CURRENT 2005-02-15 Active
BRIAN BICKELL LONGMARTIN PROPERTIES LIMITED Director 2005-01-19 CURRENT 2004-11-19 Active
BRIAN BICKELL SHAFTESBURY INVESTMENTS 2 LIMITED Director 2005-01-19 CURRENT 2004-11-19 Active
BRIAN BICKELL SHAFTESBURY SOHO LIMITED Director 2005-01-19 CURRENT 2004-11-19 Active
BRIAN BICKELL SHAFTESBURY WEST END LIMITED Director 2005-01-19 CURRENT 2004-11-19 Active
BRIAN BICKELL CHINATOWN ESTATE HOLDINGS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
BRIAN BICKELL SHAFTESBURY CL LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
BRIAN BICKELL SHAFTESBURY COVENT GARDEN PROPERTY INVESTMENTS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
BRIAN BICKELL SHAFTESBURY CHARLOTTE STREET LIMITED Director 2004-09-20 CURRENT 2004-08-19 Active
BRIAN BICKELL CHINATOWN PROPERTY INVESTMENTS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
BRIAN BICKELL COVENT GARDEN ESTATE HOLDINGS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
BRIAN BICKELL CHARLOTTE STREET ESTATE HOLDINGS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
BRIAN BICKELL CARNABY ESTATE HOLDINGS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
BRIAN BICKELL CARNABY PROPERTY INVESTMENTS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
BRIAN BICKELL PERCIVAL MANSIONS MANAGEMENT COMPANY LIMITED Director 2000-10-09 CURRENT 1998-05-19 Active
BRIAN BICKELL SHAFTESBURY COVENT GARDEN LIMITED Director 1996-06-28 CURRENT 1996-02-02 Active
BRIAN BICKELL SHAFTESBURY CARNABY PLC Director 1991-03-01 CURRENT 1986-07-18 Active
BRIAN BICKELL SHAFTESBURY PLC Director 1991-03-01 CURRENT 1986-03-13 Active
BRIAN BICKELL SHAFTESBURY CHINATOWN PLC Director 1991-03-01 CURRENT 1988-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-07-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2013
2012-06-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-06-204.70DECLARATION OF SOLVENCY
2012-06-20LRESSPSPECIAL RESOLUTION TO WIND UP
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WELTON
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANE
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON QUAYLE
2011-09-29LATEST SOC29/09/11 STATEMENT OF CAPITAL;GBP 125
2011-09-29AR0109/09/11 FULL LIST
2010-10-04AR0103/09/10 FULL LIST
2010-09-30AA01CURREXT FROM 30/09/2010 TO 30/09/2011
2010-08-16AA01CURRSHO FROM 31/03/2011 TO 30/09/2010
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-08-05AP01DIRECTOR APPOINTED MR JONATHAN STEWART LANE
2010-08-05AP01DIRECTOR APPOINTED MR SIMON JOHN QUAYLE
2010-08-05AP01DIRECTOR APPOINTED MR BRIAN BICKELL
2010-08-05AP01DIRECTOR APPOINTED THOMAS JAMES CHISNELL WELTON
2010-08-05AP03SECRETARY APPOINTED PENELOPE RUTH THOMAS
2010-08-05AUDAUDITOR'S RESIGNATION
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOISE WINTON
2010-08-05TM02APPOINTMENT TERMINATED, SECRETARY FRANCOISE WINTON
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINTON
2010-07-29RES15CHANGE OF NAME 27/07/2010
2010-07-29CERTNMCOMPANY NAME CHANGED CITY & CENTRAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/07/10
2010-07-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WINTON
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HARRY WINTON / 22/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WINTON / 22/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOISE CECILIA WINTON / 22/03/2010
2010-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCOISE CECILIA WINTON / 22/03/2010
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HARRY WINTON / 02/04/2009
2009-10-09AR0103/09/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WINTON / 04/10/2006
2009-09-20AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-09363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-21363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-05-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to COVENT GARDEN CENTRAL PORTFOLIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2012-06-19
Fines / Sanctions
No fines or sanctions have been issued against COVENT GARDEN CENTRAL PORTFOLIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2008-02-01 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2006-10-30 Satisfied ANGLO IRISH BANK CORPORATION PLC
SHARE CHARGE 2006-09-11 Satisfied ANGLO IRISH BANK CORPORATION PLC
SHARE CHARGE 2006-09-11 Satisfied ANGLO IRISH BANK CORPORATION PLC
SHARE CHARGE 2006-02-10 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2004-12-01 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL MORTGAGE 2001-06-01 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL MORTGAGE 2001-01-04 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2001-01-02 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1999-02-02 Satisfied ANGLO IRISH BANK CORPORATION PLC
CHARGE OVER DEPOSIT ACCOUNT 1998-02-02 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1997-05-08 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1993-10-28 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL MORTGAGE 1993-09-21 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1992-08-25 Satisfied CHEMICAL BANK
LEGAL CHARGE 1989-08-02 Satisfied MANUFACTURERS MANOVER TRUST COMPANY
LEGAL CHARGE 1989-01-13 Satisfied JADWIN PROPERTIES LIMITED
CHARGE 1987-10-28 Satisfied JADWIN PROPERTIES LIMITED
CHARGE 1987-10-28 Satisfied JADWIN PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of COVENT GARDEN CENTRAL PORTFOLIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVENT GARDEN CENTRAL PORTFOLIO LIMITED
Trademarks
We have not found any records of COVENT GARDEN CENTRAL PORTFOLIO LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ANDERSON & PENNINGTON LLP 2006-10-02 Outstanding
RENT DEPOSIT DEED ANDERSON & PENNINGTON LLP 2009-09-15 Outstanding
RENTAL DEPOSIT DEED BESSIE HANDBAG LTD 2007-06-26 Outstanding
RENTAL DEPOSIT DEED MADE IN ITALY GROUP LIMITED 2010-02-05 Outstanding

We have found 4 mortgage charges which are owed to COVENT GARDEN CENTRAL PORTFOLIO LIMITED

Income
Government Income
We have not found government income sources for COVENT GARDEN CENTRAL PORTFOLIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as COVENT GARDEN CENTRAL PORTFOLIO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COVENT GARDEN CENTRAL PORTFOLIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCOVENT GARDEN CENTRAL PORTFOLIO LTDEvent Date2012-06-14
I, Hugh Francis Jesseman , of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , was appointed liquidator of the above named company on 14 June 2012 . Notice is hereby given that the Creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 31 August 2012 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Hugh Francis Jesseman , Office holder capacity: Liquidator , (IP 9480 ), Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , telephone: 020 7831 1234 , fax: 020 7430 2727, email: office@antonybatty.com . Office contact: Claire Howell . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVENT GARDEN CENTRAL PORTFOLIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COVENT GARDEN CENTRAL PORTFOLIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.