COMMERCIAL & WAREHOUSE PROPERTIES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 0DH

Company number 01460831
Status Liquidation
Incorporation Date 13 November 1979
Company Type Private Limited Company
Address PRINTING HOUSE, 66 LOWER ROAD, HARROW, MIDDLESEX, HA2 0DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Dissolution deferment; Completion of winding up; Court order notice of winding up. The most likely internet sites of COMMERCIAL & WAREHOUSE PROPERTIES LIMITED are www.commercialwarehouseproperties.co.uk, and www.commercial-warehouse-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Commercial Warehouse Properties Limited is a Private Limited Company. The company registration number is 01460831. Commercial Warehouse Properties Limited has been working since 13 November 1979. The present status of the company is Liquidation. The registered address of Commercial Warehouse Properties Limited is Printing House 66 Lower Road Harrow Middlesex Ha2 0dh. . COOKE, Nicholas Simon is a Secretary of the company. COOKE, Brian Herbert is a Director of the company. Secretary AWOONER-RENVER, Denise has been resigned. Secretary SUTTER, Hannah Maria has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COOKE, Nicholas Simon
Appointed Date: 26 August 1992

Director
COOKE, Brian Herbert
Appointed Date: 13 November 1979
93 years old

Resigned Directors

Secretary
AWOONER-RENVER, Denise
Resigned: 26 August 1992
Appointed Date: 29 January 1992

Secretary
SUTTER, Hannah Maria
Resigned: 29 January 1992

COMMERCIAL & WAREHOUSE PROPERTIES LIMITED Events

21 Apr 2017
Dissolution deferment
21 Apr 2017
Completion of winding up
01 Dec 2014
Court order notice of winding up
16 Oct 2013
Notice of ceasing to act as receiver or manager
20 Dec 2012
Previous accounting period extended from 31 March 2012 to 30 September 2012
...
... and 97 more events
09 Dec 1987
Return made up to 31/12/87; full list of members

09 Dec 1987
Return made up to 31/12/87; full list of members

09 Dec 1987
Return made up to 31/12/86; full list of members

03 Jul 1986
Registered office changed on 03/07/86 from: 54-58 caledonian road london N1 9RN

13 Nov 1979
Incorporation

COMMERCIAL & WAREHOUSE PROPERTIES LIMITED Charges

28 March 2008
Legal charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The f/h land k/a 1 to 11 hawley cresent camden london t/n…
3 June 2005
Debenture
Delivered: 20 June 2005
Status: Outstanding
Persons entitled: Deutsche Bank Ag London as Security Trustee and Agent for the Secured Parties (The Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…
3 June 2005
Cwpl charge
Delivered: 20 June 2005
Status: Outstanding
Persons entitled: Deutsche Bank Ag London as Security Trustee and Agent for the Secured Parties (As Securitytrustee)
Description: F/H property k/a 1-11 hawley crescent london t/no ngl…
3 June 2005
Share charge
Delivered: 20 June 2005
Status: Outstanding
Persons entitled: Deutsche Bank Ag London as Security Trustee and Agent for the Secured Parties (The Securitytrustee)
Description: All shares and/or any nominee on its behalf and all related…
2 April 2004
Legal charge
Delivered: 14 April 2004
Status: Satisfied on 15 June 2005
Persons entitled: Meridian Bank Limited
Description: Property k/a land on the north side of london road purfleet.
10 October 2001
Charge over construction contract
Delivered: 16 October 2001
Status: Satisfied on 15 June 2005
Persons entitled: Dunbar Bank PLC
Description: All of its present and future rights title and interest in…
25 May 1999
Charge over construction contract (the "deed")
Delivered: 28 May 1999
Status: Satisfied on 15 June 2005
Persons entitled: Dunbar Bank PLC
Description: All present and future rights title and interest in and to…
17 November 1998
Debenture
Delivered: 20 November 1998
Status: Satisfied on 15 June 2005
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…
17 November 1998
Legal charge
Delivered: 20 November 1998
Status: Satisfied on 15 June 2005
Persons entitled: Dunbar Bank PLC
Description: F/H 1/11 hawley crescent london NW1 t/no.NGL588365…
17 November 1998
Letter of set off
Delivered: 20 November 1998
Status: Satisfied on 15 June 2005
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held to the credit of the…
13 March 1998
Legal charge
Delivered: 17 March 1998
Status: Satisfied on 9 August 2001
Persons entitled: T & E Neville Limited
Description: 1-11 hawley crescent camden london.
24 November 1993
Legal charge
Delivered: 2 December 1993
Status: Satisfied on 10 September 1997
Persons entitled: Barclays Bank PLC
Description: 1-11 hawley crescent camden l/b of camden t/n NGL588365.
5 October 1993
Legal charge
Delivered: 7 October 1993
Status: Satisfied on 9 August 2001
Persons entitled: T & E Neville Limited
Description: F/H property k/a 1-11 hawley crescent campden london.
11 March 1993
Legal charge
Delivered: 30 March 1993
Status: Satisfied on 10 March 1998
Persons entitled: Graham Clough T/a Clough Winter
Description: 1 to 11 hawley crescent l/b of camden t/no ngl 588365.
31 January 1992
Legal charge
Delivered: 7 February 1992
Status: Satisfied on 9 August 2001
Persons entitled: T & E Neville Limited
Description: F/H property k/a nos. 1-11 hawley crescent, camden, london…