Dissolved
Dissolved 2013-10-04
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 Name | ||
---|---|---|
COVENT GARDEN CENTRAL PORTFOLIO LIMITED | ||
Legal Registered Office | ||
37-43 SACKVILLE STREET LONDON | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PENELOPE RUTH THOMAS |
||
BRIAN BICKELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN STEWART LANE |
Director | ||
SIMON JOHN QUAYLE |
Director | ||
THOMAS JAMES CHISNELL WELTON |
Director | ||
FRANCOISE CECILIA WINTON |
Company Secretary | ||
DAVID IAN WINTON |
Director | ||
FRANCOISE CECILIA WINTON |
Director | ||
JONATHAN HARRY WINTON |
Director | ||
JOYCE FLORENCE WINTON |
Company Secretary | ||
JOYCE FLORENCE WINTON |
Director | ||
NORMAN JOSEPH FRENCHMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHAFTESBURY WE LIMITED | Director | 2017-02-13 | CURRENT | 1988-12-16 | Liquidation | |
HELCON LIMITED | Director | 2016-08-25 | CURRENT | 1988-06-23 | Liquidation | |
CHINATOWN LONDON LTD | Director | 2016-06-13 | CURRENT | 2016-06-13 | Active | |
W3 RESIDENTS COMPANY LIMITED | Director | 2015-03-11 | CURRENT | 2014-10-17 | Active | |
SHAFTESBURY AV INVESTMENT LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
SHAFTESBURY AV LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
SHAFTESBURY INVESTMENTS 4 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY INVESTMENTS 5 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY INVESTMENTS 10 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY CL INVESTMENT LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY INVESTMENTS 6 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY INVESTMENTS 8 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY INVESTMENTS 7 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY INVESTMENTS 9 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
ST MARTIN'S COURTYARD LIMITED | Director | 2010-03-24 | CURRENT | 2010-03-24 | Active | |
LONGMARTIN INVESTMENTS LIMITED | Director | 2005-03-04 | CURRENT | 2005-02-15 | Active | |
LONGMARTIN PROPERTIES LIMITED | Director | 2005-01-19 | CURRENT | 2004-11-19 | Active | |
SHAFTESBURY INVESTMENTS 2 LIMITED | Director | 2005-01-19 | CURRENT | 2004-11-19 | Active | |
SHAFTESBURY SOHO LIMITED | Director | 2005-01-19 | CURRENT | 2004-11-19 | Active | |
SHAFTESBURY WEST END LIMITED | Director | 2005-01-19 | CURRENT | 2004-11-19 | Active | |
CHINATOWN ESTATE HOLDINGS LIMITED | Director | 2004-09-20 | CURRENT | 2004-08-17 | Active | |
SHAFTESBURY CL LIMITED | Director | 2004-09-20 | CURRENT | 2004-08-17 | Active | |
SHAFTESBURY COVENT GARDEN PROPERTY INVESTMENTS LIMITED | Director | 2004-09-20 | CURRENT | 2004-08-17 | Active | |
SHAFTESBURY CHARLOTTE STREET LIMITED | Director | 2004-09-20 | CURRENT | 2004-08-19 | Active | |
CHINATOWN PROPERTY INVESTMENTS LIMITED | Director | 2004-09-20 | CURRENT | 2004-08-17 | Active | |
COVENT GARDEN ESTATE HOLDINGS LIMITED | Director | 2004-09-20 | CURRENT | 2004-08-17 | Active | |
CHARLOTTE STREET ESTATE HOLDINGS LIMITED | Director | 2004-09-20 | CURRENT | 2004-08-17 | Active | |
CARNABY ESTATE HOLDINGS LIMITED | Director | 2004-09-20 | CURRENT | 2004-08-17 | Active | |
CARNABY PROPERTY INVESTMENTS LIMITED | Director | 2004-09-20 | CURRENT | 2004-08-17 | Active | |
PERCIVAL MANSIONS MANAGEMENT COMPANY LIMITED | Director | 2000-10-09 | CURRENT | 1998-05-19 | Active | |
SHAFTESBURY COVENT GARDEN LIMITED | Director | 1996-06-28 | CURRENT | 1996-02-02 | Active | |
SHAFTESBURY CARNABY PLC | Director | 1991-03-01 | CURRENT | 1986-07-18 | Active | |
SHAFTESBURY PLC | Director | 1991-03-01 | CURRENT | 1986-03-13 | Active | |
SHAFTESBURY CHINATOWN PLC | Director | 1991-03-01 | CURRENT | 1988-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WELTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON QUAYLE | |
LATEST SOC | 29/09/11 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 09/09/11 FULL LIST | |
AR01 | 03/09/10 FULL LIST | |
AA01 | CURREXT FROM 30/09/2010 TO 30/09/2011 | |
AA01 | CURRSHO FROM 31/03/2011 TO 30/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN STEWART LANE | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN QUAYLE | |
AP01 | DIRECTOR APPOINTED MR BRIAN BICKELL | |
AP01 | DIRECTOR APPOINTED THOMAS JAMES CHISNELL WELTON | |
AP03 | SECRETARY APPOINTED PENELOPE RUTH THOMAS | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOISE WINTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANCOISE WINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WINTON | |
RES15 | CHANGE OF NAME 27/07/2010 | |
CERTNM | COMPANY NAME CHANGED CITY & CENTRAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WINTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HARRY WINTON / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WINTON / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCOISE CECILIA WINTON / 22/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRANCOISE CECILIA WINTON / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HARRY WINTON / 02/04/2009 | |
AR01 | 03/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WINTON / 04/10/2006 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notices to Creditors | 2012-06-19 |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
SHARE CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
SHARE CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
SHARE CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL MORTGAGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL MORTGAGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
DEBENTURE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
CHARGE OVER DEPOSIT ACCOUNT | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
DEBENTURE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL MORTGAGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL CHARGE | Satisfied | CHEMICAL BANK | |
LEGAL CHARGE | Satisfied | MANUFACTURERS MANOVER TRUST COMPANY | |
LEGAL CHARGE | Satisfied | JADWIN PROPERTIES LIMITED | |
CHARGE | Satisfied | JADWIN PROPERTIES LIMITED | |
CHARGE | Satisfied | JADWIN PROPERTIES LIMITED |
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
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as COVENT GARDEN CENTRAL PORTFOLIO LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COVENT GARDEN CENTRAL PORTFOLIO LTD | Event Date | 2012-06-14 |
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 . : | |||
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. |