STOCKLEY PARK CONSORTIUM LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 02252848
Status Liquidation
Incorporation Date 9 May 1988
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and twenty events have happened. The last three records are Register inspection address has been changed to 55 Baker Street London W1U 8EW; Registered office address changed from 55 Baker Street London W1U 8EW United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 25 February 2016; Appointment of a voluntary liquidator. The most likely internet sites of STOCKLEY PARK CONSORTIUM LIMITED are www.stockleyparkconsortium.co.uk, and www.stockley-park-consortium.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stockley Park Consortium Limited is a Private Limited Company. The company registration number is 02252848. Stockley Park Consortium Limited has been working since 09 May 1988. The present status of the company is Liquidation. The registered address of Stockley Park Consortium Limited is Hill House 1 Little New Street London Ec4a 3tr. . CHEADLE, Jayne is a Secretary of the company. HARCOURT, John Benjamin is a Director of the company. MAEDA, Masazumi is a Director of the company. PERKINS, Christopher Mark Gordon is a Director of the company. RUDD JONES, Julian Mark is a Director of the company. VICIANA, James Joseph is a Director of the company. Secretary HARVEY, George Kenneth has been resigned. Secretary RUTHERFORD, Michael Paul has been resigned. Secretary VANDER MEERSCH, Caroline Anne has been resigned. Secretary WISNIEWSKI, Damian Mark Alan has been resigned. Director BROKE, Michael Haviland Adlington has been resigned. Director CODLING, John Piers has been resigned. Director DANTZIC, Roy Matthew has been resigned. Director HANKIN, Trevor John has been resigned. Director ICHIKI, Hiroto has been resigned. Director IIZAWA, Hiroaki has been resigned. Director ISHIYAMA, Tsutomu has been resigned. Director LUCAS, Barry has been resigned. Director MCCULLOCH, Greg has been resigned. Director MCDIVEN, Ross Arnold has been resigned. Director MEERSCH, Andrew David Vander has been resigned. Director METTER, David Antony has been resigned. Director PHILLIPS, David has been resigned. Director PHILLIPS, David has been resigned. Director SHIBASAKI, Katsumi has been resigned. Director SUZUKI, Fujio has been resigned. Director THOMPSON, Nicholas Henry Croom has been resigned. Director TOWNS, Martin has been resigned. Director TURNER, Malcolm Robin has been resigned. Director UCHIDA, Koji has been resigned. Director WYTHE, John Michael has been resigned. Director YAMAMOTO, Taizo has been resigned. Director YASUHARA, Atsushi has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHEADLE, Jayne
Appointed Date: 01 April 2004

Director
HARCOURT, John Benjamin
Appointed Date: 05 August 2009
51 years old

Director
MAEDA, Masazumi
Appointed Date: 29 May 2015
51 years old

Director
PERKINS, Christopher Mark Gordon
Appointed Date: 12 May 2004
65 years old

Director
RUDD JONES, Julian Mark
Appointed Date: 15 March 2000
70 years old

Director
VICIANA, James Joseph
Appointed Date: 28 September 2006
81 years old

Resigned Directors

Secretary
HARVEY, George Kenneth
Resigned: 31 March 2004
Appointed Date: 30 November 2002

Secretary
RUTHERFORD, Michael Paul
Resigned: 29 November 2002
Appointed Date: 08 June 2000

Secretary
VANDER MEERSCH, Caroline Anne
Resigned: 07 June 2000
Appointed Date: 10 June 1992

Secretary
WISNIEWSKI, Damian Mark Alan
Resigned: 10 June 1992

Director
BROKE, Michael Haviland Adlington
Resigned: 31 March 2008
89 years old

Director
CODLING, John Piers
Resigned: 11 March 1992
76 years old

Director
DANTZIC, Roy Matthew
Resigned: 31 March 1995
Appointed Date: 11 August 1993
81 years old

Director
HANKIN, Trevor John
Resigned: 24 June 2011
Appointed Date: 09 February 2009
66 years old

Director
ICHIKI, Hiroto
Resigned: 05 August 2009
Appointed Date: 14 December 2000
63 years old

Director
IIZAWA, Hiroaki
Resigned: 29 May 2015
Appointed Date: 05 August 2009
56 years old

Director
ISHIYAMA, Tsutomu
Resigned: 12 February 1997
Appointed Date: 31 March 1995
76 years old

Director
LUCAS, Barry
Resigned: 08 May 1991
82 years old

Director
MCCULLOCH, Greg
Resigned: 01 January 2008
Appointed Date: 28 August 2007
57 years old

Director
MCDIVEN, Ross Arnold
Resigned: 28 September 2006
Appointed Date: 11 May 2005
76 years old

Director
MEERSCH, Andrew David Vander
Resigned: 04 September 2003
78 years old

Director
METTER, David Antony
Resigned: 11 August 1993
73 years old

Director
PHILLIPS, David
Resigned: 18 March 2005
Appointed Date: 14 November 2003
65 years old

Director
PHILLIPS, David
Resigned: 10 April 2002
Appointed Date: 10 April 1996
65 years old

Director
SHIBASAKI, Katsumi
Resigned: 12 March 2007
Appointed Date: 10 September 2003
76 years old

Director
SUZUKI, Fujio
Resigned: 22 August 2003
Appointed Date: 12 February 1997
77 years old

Director
THOMPSON, Nicholas Henry Croom
Resigned: 30 April 2004
76 years old

Director
TOWNS, Martin
Resigned: 05 May 2015
Appointed Date: 24 June 2011
45 years old

Director
TURNER, Malcolm Robin
Resigned: 28 August 2007
Appointed Date: 13 April 2005
90 years old

Director
UCHIDA, Koji
Resigned: 11 September 1996
89 years old

Director
WYTHE, John Michael
Resigned: 09 February 2009
Appointed Date: 01 February 1995
68 years old

Director
YAMAMOTO, Taizo
Resigned: 22 August 2003
Appointed Date: 11 September 1996
70 years old

Director
YASUHARA, Atsushi
Resigned: 05 August 2009
Appointed Date: 08 October 2008
61 years old

STOCKLEY PARK CONSORTIUM LIMITED Events

19 Apr 2016
Register inspection address has been changed to 55 Baker Street London W1U 8EW
25 Feb 2016
Registered office address changed from 55 Baker Street London W1U 8EW United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 25 February 2016
23 Feb 2016
Appointment of a voluntary liquidator
23 Feb 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
  • LRESSP ‐ Special resolution to wind up on 2016-02-11

23 Feb 2016
Declaration of solvency
...
... and 210 more events
24 Aug 1988
Director resigned;new director appointed

20 May 1988
Company name changed precis (714) LIMITED\certificate issued on 19/05/88

19 May 1988
Director's particulars changed

19 May 1988
Secretary resigned;new secretary appointed

09 May 1988
Incorporation

STOCKLEY PARK CONSORTIUM LIMITED Charges

1 July 1999
Mortgage of shares
Delivered: 14 July 1999
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The entire issued share capital of the borrower and by way…
10 November 1997
Security document
Delivered: 18 November 1997
Status: Satisfied on 26 October 1999
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD
Description: 4 the square stockley park and all plant and machinery. All…
26 September 1997
Deed of assignment (the "deed")
Delivered: 6 October 1997
Status: Satisfied on 18 February 1998
Persons entitled: The Sakura Bank, Limited
Description: All rights under the assigned property meaning all monies…
30 May 1997
Security document
Delivered: 2 June 1997
Status: Satisfied on 18 February 1998
Persons entitled: The Sakura Bank Limited
Description: The property at 2 the square stockley park all buildings…
24 October 1995
A security document
Delivered: 27 October 1995
Status: Satisfied on 3 June 1997
Persons entitled: The Sumitomo Bank,Limited
Description: The property at 3 the square,stockley park and all plant…
27 October 1993
Debenture
Delivered: 10 November 1993
Status: Satisfied on 23 December 1999
Persons entitled: Sksp Limited and Prudential Property Investments Limited
Description: Fixed and floating charges over the undertaking and all…
17 April 1991
Further supplemental agreement
Delivered: 18 April 1991
Status: Satisfied on 2 February 1995
Persons entitled: Universities Superannuation Scheme Limited.
Description: An account with universities superannuation scheme…
28 September 1989
Assingnment deed of variation
Delivered: 13 October 1989
Status: Satisfied on 2 February 1995
Persons entitled: Lloyds Bank PLC
Description: All the companys right title & interest in the contract…
28 September 1989
Mortgage
Delivered: 13 October 1989
Status: Satisfied on 2 February 1995
Persons entitled: Lloyds Bank PLC
Description: F/H land being land on the south side of horton lane title…
28 September 1989
Second supplemental mortgage
Delivered: 13 October 1989
Status: Satisfied on 2 February 1995
Persons entitled: Lloyds Bank PLC
Description: Various properties listed on schedule to doc M45L together…
28 September 1989
Second supplemental debenture
Delivered: 13 October 1989
Status: Satisfied on 2 February 1995
Persons entitled: Lloyds Bank PLC
Description: Floating charge over the revenue, rights and benefit and…
27 June 1989
Supplemental assignment
Delivered: 14 July 1989
Status: Satisfied on 2 February 1995
Persons entitled: Lloyds Bank PLC
Description: All the companys right, title & interest in respect of the…
27 June 1989
Supplemental debenture
Delivered: 14 July 1989
Status: Satisfied on 2 February 1995
Persons entitled: Lloyds Bank PLC
Description: By way of floating charge all the. Undertaking and all…
27 June 1989
Supplemental mortgage
Delivered: 14 July 1989
Status: Satisfied on 2 February 1995
Persons entitled: Lloyds Bank PLC
Description: All the f/h property described in the first schedule with…
5 October 1988
Assignment
Delivered: 18 October 1988
Status: Satisfied on 2 February 1995
Persons entitled: Lloyds Bank PLC
Description: All the company's right, title & interest in the contract…
5 October 1988
Debenture
Delivered: 18 October 1988
Status: Satisfied on 2 February 1995
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…
5 October 1988
Legal mortgage
Delivered: 18 October 1988
Status: Satisfied on 2 February 1995
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage various pieces of f/h and l/h land…