PRIZEWALK PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 02855541
Status Liquidation
Incorporation Date 21 September 1993
Company Type Private Limited Company
Address CBW LLP - FLOOR 3, 66 PRESCOT STREET, LONDON, ENGLAND, E1 8NN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Liquidators statement of receipts and payments to 25 August 2016; Satisfaction of charge 27 in full; Satisfaction of charge 28 in full. The most likely internet sites of PRIZEWALK PROPERTIES LIMITED are www.prizewalkproperties.co.uk, and www.prizewalk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prizewalk Properties Limited is a Private Limited Company. The company registration number is 02855541. Prizewalk Properties Limited has been working since 21 September 1993. The present status of the company is Liquidation. The registered address of Prizewalk Properties Limited is Cbw Llp Floor 3 66 Prescot Street London England E1 8nn. . ROBINSON, Kathleen is a Secretary of the company. ROBINSON, Kathleen is a Director of the company. Secretary BACON, Dannielle Alexandra has been resigned. Secretary BACON, Dannielle Alexandra has been resigned. Secretary ROBINSON, Kathleen has been resigned. Secretary ROBINSON, Kathleen has been resigned. Secretary WOOD, Janet Thompson has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BACON, Dannielle Alexandra has been resigned. Director BACON, Dannielle Alexandra has been resigned. Director JEFFERIES, Damien has been resigned. Director ROBINSON, Harry has been resigned. Director WOOD, Janet Thompson has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROBINSON, Kathleen
Appointed Date: 22 August 2007

Director
ROBINSON, Kathleen
Appointed Date: 07 July 2008
78 years old

Resigned Directors

Secretary
BACON, Dannielle Alexandra
Resigned: 22 August 2007
Appointed Date: 20 June 2007

Secretary
BACON, Dannielle Alexandra
Resigned: 30 June 2006
Appointed Date: 17 January 2005

Secretary
ROBINSON, Kathleen
Resigned: 20 June 2007
Appointed Date: 30 June 2006

Secretary
ROBINSON, Kathleen
Resigned: 11 October 2004
Appointed Date: 05 November 1993

Secretary
WOOD, Janet Thompson
Resigned: 17 January 2005
Appointed Date: 11 October 2004

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 05 November 1993
Appointed Date: 21 September 1993

Director
BACON, Dannielle Alexandra
Resigned: 22 July 2008
Appointed Date: 17 January 2005
53 years old

Director
BACON, Dannielle Alexandra
Resigned: 01 October 2004
Appointed Date: 19 July 2004
53 years old

Director
JEFFERIES, Damien
Resigned: 11 March 2013
Appointed Date: 23 April 2008
52 years old

Director
ROBINSON, Harry
Resigned: 10 July 2008
Appointed Date: 05 November 1993
92 years old

Director
WOOD, Janet Thompson
Resigned: 22 July 2008
Appointed Date: 17 January 2005
91 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 05 November 1993
Appointed Date: 21 September 1993

PRIZEWALK PROPERTIES LIMITED Events

17 Oct 2016
Liquidators statement of receipts and payments to 25 August 2016
04 Feb 2016
Satisfaction of charge 27 in full
04 Feb 2016
Satisfaction of charge 28 in full
04 Feb 2016
Satisfaction of charge 30 in full
04 Feb 2016
Satisfaction of charge 29 in full
...
... and 134 more events
19 Nov 1993
Secretary resigned;new secretary appointed

19 Nov 1993
Director resigned;new director appointed

19 Nov 1993
Registered office changed on 19/11/93 from: temple house 20 holywell row london EC2A 4JB

19 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Sep 1993
Incorporation

PRIZEWALK PROPERTIES LIMITED Charges

25 January 2010
Debenture
Delivered: 3 February 2010
Status: Satisfied on 1 April 2010
Persons entitled: John Buchanan
Description: Fixed and floating charge over the undertaking and all…
7 April 2008
Mortgage
Delivered: 9 April 2008
Status: Satisfied on 4 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property second floor flat 13 edith road london…
7 April 2008
Mortgage
Delivered: 9 April 2008
Status: Satisfied on 4 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 19 hatherleigh road ruislip t/no MX17122.
7 April 2008
Mortgage
Delivered: 9 April 2008
Status: Satisfied on 4 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a first floor flat 13 edith road london…
7 April 2008
Mortgage
Delivered: 9 April 2008
Status: Satisfied on 4 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property garages on west side of felgate mews london…
17 March 2006
Legal mortgage
Delivered: 24 March 2006
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 26 ossington street london t/n 241535. by way of…
23 September 2004
Legal mortgage
Delivered: 29 September 2004
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a upper maisonette, 91 warrington…
5 July 2004
Legal mortgage
Delivered: 10 July 2004
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property being 127 devonport southwick street t/no…
10 December 2002
Legal mortgage
Delivered: 13 December 2002
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 19 hatherleigh road, ruislip, middlesex…
6 December 2002
Legal mortgage
Delivered: 11 December 2002
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as cranleigh evangelical free church…
18 November 2002
Legal mortgage
Delivered: 21 November 2002
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: Land being garages on the west side of felgate mews london;…
18 November 2002
Legal mortgage
Delivered: 21 November 2002
Status: Satisfied on 15 October 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold being 13 edith rd,fulham london SW6; ngl 146970. by…
15 December 2000
Legal mortgage
Delivered: 19 December 2000
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) PLC
Description: F/H 8 firth gardens fulham london SW6 t/no.BGL22840. By way…
18 September 2000
Legal mortgage
Delivered: 20 September 2000
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 2 rugby road and 3 greenend…
5 May 2000
Legal mortgage
Delivered: 9 May 2000
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: 42A lambrook terrace, london SW6. T/no. NGL319704. By way…
17 April 2000
Legal mortgage
Delivered: 20 April 2000
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: The property known as 111B grandison road, london SW11…
17 February 2000
Legal mortgage
Delivered: 22 February 2000
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage over l/h property k/a 43 handel lodge fair…
17 February 2000
Legal mortgage
Delivered: 22 February 2000
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) PLC
Description: L/H 150 lemare lodge fair acres hayesford park bromley kent…
2 February 2000
Legal mortgage
Delivered: 5 February 2000
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 92A melody road london SW18 t/n tgl…
30 November 1999
Legal mortgage
Delivered: 3 December 1999
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) PLC
Description: 30B oberstein road london SW11 t/no SGL402989. By way of…
2 August 1999
Legal mortgage
Delivered: 5 August 1999
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: First floor flat 84 lysia street fulham london SW6 t/no:…
10 May 1999
Legal mortgage
Delivered: 12 May 1999
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) PLC
Description: 33 salcot road battersea london t/no LN242628. By way of…
19 February 1999
Legal mortgage
Delivered: 23 February 1999
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 19 lambert rd,brixton,london SW2;…
8 January 1999
Legal mortgage
Delivered: 12 January 1999
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a 8 tonsley…
1 June 1998
Legal mortgage
Delivered: 5 June 1998
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 70 alfriston rd,london SW11 6NW;…
18 July 1997
Legal mortgage
Delivered: 19 July 1997
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 48 gowers walk london t/no.147446 By way…
18 July 1997
Legal mortgage
Delivered: 19 July 1997
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 8 tonsley hill east hill wandsworth t/no…
6 November 1995
Mortgage debenture
Delivered: 8 November 1995
Status: Satisfied on 6 October 2009
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1995
Legal mortgage
Delivered: 8 November 1995
Status: Satisfied on 6 October 2009
Persons entitled: Allied Irish Banks PLC
Description: 15 snagora road london borough of wandsworth t/n TGL111064…
6 November 1995
Legal mortgage
Delivered: 8 November 1995
Status: Satisfied on 6 October 2009
Persons entitled: Allied Irish Banks PLC
Description: Upper maisonette 15 stanley road morden london borough of…
6 November 1995
Legal mortgage
Delivered: 8 November 1995
Status: Satisfied on 6 October 2009
Persons entitled: Allied Irish Banks PLC
Description: 68 milson road london borough of hammersmith and fulham…