CITY & COUNTY (BATH) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 03577186
Status Active - Proposal to Strike off
Incorporation Date 8 June 1998
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of CITY & COUNTY (BATH) LIMITED are www.citycountybath.co.uk, and www.city-county-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. City County Bath Limited is a Private Limited Company. The company registration number is 03577186. City County Bath Limited has been working since 08 June 1998. The present status of the company is Active - Proposal to Strike off. The registered address of City County Bath Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. Secretary FITZPATRICK, Antony Simon has been resigned. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary TAYLOR, Michael John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director TAYLOR, Bernice has been resigned. Director TAYLOR, Michael John has been resigned. Director THORPE, Julian David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TCHENGUIZ, Robert
Appointed Date: 23 November 2001
65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 23 November 2001
69 years old

Resigned Directors

Secretary
FITZPATRICK, Antony Simon
Resigned: 01 October 2009
Appointed Date: 23 November 2001

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 23 November 2001

Secretary
TAYLOR, Michael John
Resigned: 23 November 2001
Appointed Date: 08 June 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 June 1998
Appointed Date: 08 June 1998

Director
TAYLOR, Bernice
Resigned: 23 November 2001
Appointed Date: 08 June 1998
74 years old

Director
TAYLOR, Michael John
Resigned: 23 November 2001
Appointed Date: 11 June 1998
79 years old

Director
THORPE, Julian David
Resigned: 26 April 2007
Appointed Date: 16 February 2007
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 June 1998
Appointed Date: 08 June 1998

CITY & COUNTY (BATH) LIMITED Events

10 Mar 2017
Voluntary strike-off action has been suspended
07 Feb 2017
First Gazette notice for voluntary strike-off
25 Jan 2017
Application to strike the company off the register
06 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
28 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

...
... and 89 more events
15 Jun 1998
Director resigned
15 Jun 1998
Secretary resigned
15 Jun 1998
New secretary appointed
15 Jun 1998
New director appointed
08 Jun 1998
Incorporation

CITY & COUNTY (BATH) LIMITED Charges

22 February 2007
Debenture
Delivered: 1 March 2007
Status: Satisfied on 21 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries (Security Agent)
Description: For details of properties charged please refer to form 395…
14 May 2004
Debenture
Delivered: 20 May 2004
Status: Satisfied on 11 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries) (the Security Agent)
Description: All that land and building at pulteney street, bath…
8 August 2002
Debenture
Delivered: 14 August 2002
Status: Satisfied on 21 May 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property at pulteney house pulteney road bath somerset…
23 November 2001
Debenture
Delivered: 13 December 2001
Status: Satisfied on 21 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a pultney house pultney road bath t/n…
20 October 2000
Legal mortgage
Delivered: 9 November 2000
Status: Satisfied on 6 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and building on the east side of…
14 June 2000
Legal charge
Delivered: 28 June 2000
Status: Satisfied on 21 May 2004
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of pulteney bridge bath and the…
14 June 2000
Charge over development agreement
Delivered: 28 June 2000
Status: Satisfied on 6 August 2002
Persons entitled: National Westminster Bank PLC
Description: Development agreement dated 14 june 2000 between the…
14 June 2000
Legal mortgage
Delivered: 28 June 2000
Status: Satisfied on 6 August 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and building on the east side of…
14 June 2000
Mortgage debenture
Delivered: 28 June 2000
Status: Satisfied on 6 August 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 December 1998
Debenture
Delivered: 23 December 1998
Status: Satisfied on 2 February 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag
Description: By way of first legal mortgage f/h land and buildings on…
18 December 1998
Legal charge
Delivered: 23 December 1998
Status: Satisfied on 6 August 2002
Persons entitled: Greencourt Property Group Limited
Description: Land and buildings on the east side of pulteney road bath.