FORDGATE MIDLANDS PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 6AY

Company number 02216321
Status In Administration/Administrative Receiver
Incorporation Date 2 February 1988
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Administrator's progress report to 2 November 2016; Notice of extension of period of Administration; Administrator's progress report to 20 May 2016. The most likely internet sites of FORDGATE MIDLANDS PROPERTIES LIMITED are www.fordgatemidlandsproperties.co.uk, and www.fordgate-midlands-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fordgate Midlands Properties Limited is a Private Limited Company. The company registration number is 02216321. Fordgate Midlands Properties Limited has been working since 02 February 1988. The present status of the company is In Administration/Administrative Receiver. The registered address of Fordgate Midlands Properties Limited is 25 Moorgate London Ec2r 6ay. . JACOBS, Simon is a Secretary of the company. GERTNER, Mendi is a Director of the company. GERTNER, Moises is a Director of the company. WECHSLER, Michael is a Director of the company. WYMAN, Christopher is a Director of the company. Secretary ADLER, Deborah has been resigned. Director BLACK, Robert Anthony has been resigned. Director GERTNER, Yehuda has been resigned. Director GERTNER, Yehuda has been resigned. Director MOSHAN, Eugene Daniel has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
JACOBS, Simon
Appointed Date: 07 August 1992

Director
GERTNER, Mendi

66 years old

Director
GERTNER, Moises

68 years old

Director
WECHSLER, Michael
Appointed Date: 01 August 2000
69 years old

Director
WYMAN, Christopher
Appointed Date: 01 August 1994
70 years old

Resigned Directors

Secretary
ADLER, Deborah
Resigned: 07 August 1992

Director
BLACK, Robert Anthony
Resigned: 03 March 2008
Appointed Date: 25 July 2005
67 years old

Director
GERTNER, Yehuda
Resigned: 07 December 2004
Appointed Date: 11 May 1995
102 years old

Director
GERTNER, Yehuda
Resigned: 30 March 1992
102 years old

Director
MOSHAN, Eugene Daniel
Resigned: 28 April 2000
67 years old

FORDGATE MIDLANDS PROPERTIES LIMITED Events

20 Dec 2016
Administrator's progress report to 2 November 2016
20 Dec 2016
Notice of extension of period of Administration
09 Jun 2016
Administrator's progress report to 20 May 2016
16 Mar 2016
Court order INSOLVENCY:replacement liquidators
16 Mar 2016
Notice of vacation of office by administrator
...
... and 110 more events
03 Mar 1988
Secretary resigned;new secretary appointed

03 Mar 1988
Director resigned;new director appointed

03 Mar 1988
Registered office changed on 03/03/88 from: 2 baches street london N1 6UB

02 Mar 1988
Company name changed goldenformal LIMITED\certificate issued on 03/03/88
02 Feb 1988
Incorporation

FORDGATE MIDLANDS PROPERTIES LIMITED Charges

15 September 2008
Legal charge
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Advantage West Midlands
Description: F/H chelmsley wood shopping centre see image for full…
15 September 2008
Legal charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Community hall bosworth drive solihull west midlands t/no…
31 March 2005
Debenture
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the f/h or l/h property being chelmsley wood shopping…
31 March 2005
Legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the f/h or l/h property being chelmsley wood shopping…
16 January 1997
Debenture
Delivered: 28 January 1997
Status: Satisfied on 24 March 2005
Persons entitled: Eagle Star Insurance Company Limited
Description: .. fixed and floating charges over the undertaking and all…
16 January 1997
Supplemental debenture
Delivered: 28 January 1997
Status: Satisfied on 24 March 2005
Persons entitled: Bankers Trustee Company Limited
Description: Fixed and floating charges over all undertaking property…
25 March 1994
Debenture
Delivered: 29 March 1994
Status: Satisfied on 24 March 2005
Persons entitled: Bankers Trustee Company Limited as Trustee for Itself ,the Agent and the Banks or Any of Them(As Defined)
Description: F/H property k/a runcorn shopping city runcorn t/n CH273847…
31 March 1989
Debenture
Delivered: 5 April 1989
Status: Satisfied on 24 March 2005
Persons entitled: Bakers Trustee Company Limited
Description: First legal mortgage all property (hereinafter defined) (1)…
30 January 1989
Legal charge & floating charge
Delivered: 1 February 1989
Status: Satisfied on 20 May 1992
Persons entitled: Ige Capital Corporation (Funding) Limited
Description: All that property k/a runcorn shopping city runcorn. F/h…
7 September 1988
Legal charge and floating charge
Delivered: 8 September 1988
Status: Satisfied on 10 September 1990
Persons entitled: Ige Capital Corporation (Funding LTD)
Description: The property k/a chelmsley wood shopping centre solihull…