GANDER PROPERTIES LIMITED
LONDON ANAGEN PLC

Hellopages » Greater London » Westminster » WC2N 5NT
Company number 02792457
Status Liquidation
Incorporation Date 22 February 1993
Company Type Private Limited Company
Address THE MACDONALD PARTNERSHIP PLC, 29 CRAVEN STREET, LONDON, WC2N 5NT
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Registered office address changed from C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH to C/O the Macdonald Partnership Plc 29 Craven Street London WC2N 5NT on 11 August 2016; Registered office address changed from C/O the Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 11 November 2015; Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA on 18 October 2013. The most likely internet sites of GANDER PROPERTIES LIMITED are www.ganderproperties.co.uk, and www.gander-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6 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.Gander Properties Limited is a Private Limited Company. The company registration number is 02792457. Gander Properties Limited has been working since 22 February 1993. The present status of the company is Liquidation. The registered address of Gander Properties Limited is The Macdonald Partnership Plc 29 Craven Street London Wc2n 5nt. . HIGGINS, Mitchell is a Director of the company. Secretary BOWHILL, Keith Nicholas has been resigned. Secretary DONNELLY, Stephen Gerard has been resigned. Secretary DUDGEON, James Alexander has been resigned. Secretary PAYNE, Richard Anthony has been resigned. Secretary SMITH, David has been resigned. Secretary STOPP, Catherine Julia has been resigned. Secretary WEBB, Thomas Charles Leonard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WALGATE SERVICES LIMITED has been resigned. Director BOWHILL, Keith Nicholas has been resigned. Director BURGESS, Stuart, Sir has been resigned. Director CAIRNS, William Stephen has been resigned. Director CATTO, Peter Michael Ian has been resigned. Director FORREST, Gordon Coulter, Dr has been resigned. Director GRAHAM, Adrian has been resigned. Director HELVERT, Charles Osborne has been resigned. Director JAMES, Christopher Douglas has been resigned. Director JAMES, Timothy Michael has been resigned. Director MARCHANT, Andrew William has been resigned. Director MARTIN, Kim Joyce has been resigned. Director MORITZ, Brian Michael has been resigned. Director SENNETT, Mervyn Napoleon has been resigned. Director SIMON, Henry, Doctor has been resigned. Director VAUGHAN, Oliver John has been resigned. Director VAUGHAN, Thomas Francis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
HIGGINS, Mitchell
Appointed Date: 09 November 1999
82 years old

Resigned Directors

Secretary
BOWHILL, Keith Nicholas
Resigned: 11 July 1997
Appointed Date: 16 April 1997

Secretary
DONNELLY, Stephen Gerard
Resigned: 14 November 1996
Appointed Date: 09 October 1996

Secretary
DUDGEON, James Alexander
Resigned: 17 February 1999
Appointed Date: 11 July 1997

Secretary
PAYNE, Richard Anthony
Resigned: 09 October 1996
Appointed Date: 20 September 1995

Secretary
SMITH, David
Resigned: 09 November 1999
Appointed Date: 17 February 1999

Secretary
STOPP, Catherine Julia
Resigned: 31 December 1995
Appointed Date: 01 October 1994

Secretary
WEBB, Thomas Charles Leonard
Resigned: 20 September 1995
Appointed Date: 17 May 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 May 1993
Appointed Date: 22 February 1993

Secretary
WALGATE SERVICES LIMITED
Resigned: 28 May 2003
Appointed Date: 09 November 1999

Director
BOWHILL, Keith Nicholas
Resigned: 11 July 1997
Appointed Date: 17 May 1993
76 years old

Director
BURGESS, Stuart, Sir
Resigned: 11 July 1997
Appointed Date: 11 June 1993
96 years old

Director
CAIRNS, William Stephen
Resigned: 29 January 1999
Appointed Date: 11 July 1997
77 years old

Director
CATTO, Peter Michael Ian
Resigned: 12 March 2001
Appointed Date: 09 November 1999
83 years old

Director
FORREST, Gordon Coulter, Dr
Resigned: 11 July 1997
Appointed Date: 17 May 1993
81 years old

Director
GRAHAM, Adrian
Resigned: 09 November 1999
Appointed Date: 29 January 1999
64 years old

Director
HELVERT, Charles Osborne
Resigned: 19 August 2003
Appointed Date: 09 November 1999
71 years old

Director
JAMES, Christopher Douglas
Resigned: 09 November 1999
Appointed Date: 29 January 1999
75 years old

Director
JAMES, Timothy Michael
Resigned: 09 November 1999
Appointed Date: 29 January 1999
72 years old

Director
MARCHANT, Andrew William
Resigned: 11 July 1997
Appointed Date: 11 June 1993
70 years old

Director
MARTIN, Kim Joyce
Resigned: 29 January 1999
Appointed Date: 11 July 1997
63 years old

Director
MORITZ, Brian Michael
Resigned: 11 August 1999
Appointed Date: 29 January 1999
89 years old

Director
SENNETT, Mervyn Napoleon
Resigned: 11 July 1997
Appointed Date: 17 May 1993
89 years old

Director
SIMON, Henry, Doctor
Resigned: 11 July 1997
Appointed Date: 11 June 1993
95 years old

Director
VAUGHAN, Oliver John
Resigned: 09 November 1999
Appointed Date: 29 January 1999
79 years old

Director
VAUGHAN, Thomas Francis
Resigned: 09 November 1999
Appointed Date: 29 January 1999
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 May 1993
Appointed Date: 22 February 1993

GANDER PROPERTIES LIMITED Events

11 Aug 2016
Registered office address changed from C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH to C/O the Macdonald Partnership Plc 29 Craven Street London WC2N 5NT on 11 August 2016
11 Nov 2015
Registered office address changed from C/O the Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 11 November 2015
18 Oct 2013
Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA on 18 October 2013
17 Oct 2013
Appointment of a liquidator
17 Oct 2013
Order of court to wind up
...
... and 169 more events
26 May 1993
New director appointed

26 May 1993
Director resigned;new director appointed

26 May 1993
Secretary resigned;new secretary appointed;director resigned

26 May 1993
Registered office changed on 26/05/93 from: 2 baches street london N1 6UB

22 Feb 1993
Incorporation

GANDER PROPERTIES LIMITED Charges

12 November 1999
Legal charge
Delivered: 19 November 1999
Status: Satisfied on 21 April 2001
Persons entitled: The Royal Bank of Scotland International Limited
Description: 8 allen street W.8. t/n NGL75836 and 24 colherne road SW10…
12 November 1999
General security assignment
Delivered: 19 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: All the benefit of the right title and interest and to the…
12 November 1999
Charge over shares
Delivered: 19 November 1999
Status: Satisfied on 21 April 2001
Persons entitled: The Royal Bank of Scotland International Limited
Description: All the issued share capital of gander holdings limited and…
12 November 1999
Debenture
Delivered: 19 November 1999
Status: Outstanding
Persons entitled: The Royal of Scotland International Limited
Description: Fixed and floating charges over the undertaking and all…
30 June 1999
Third party floating charge
Delivered: 16 July 1999
Status: Satisfied on 18 November 1999
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking property and other…
5 March 1999
Debenture
Delivered: 11 March 1999
Status: Satisfied on 18 November 1999
Persons entitled: Commerzbank Agas Agent and Trustee for Itself and Each of Thebanks (The "Security Agent")
Description: For property details see form 395. fixed and floating…
7 August 1998
Deed of debenture
Delivered: 24 March 1999
Status: Satisfied on 18 November 1999
Persons entitled: Commerzbank Ag as Agent and Trustee for Itself and Each of the Banks
Description: Freehold land and buildings k/a 71 philbeach gardens…
31 March 1998
Deed of assignment of a construction contract
Delivered: 16 July 1999
Status: Satisfied on 18 November 1999
Persons entitled: Midland Bank PLC
Description: The companys present and future rights title an interest in…
31 March 1998
Deed of assignment of a construction contract
Delivered: 16 July 1999
Status: Satisfied on 4 April 2000
Persons entitled: Midland Bank PLC
Description: All of the companys present and future rights title and…
30 September 1997
Legal charge
Delivered: 16 July 1999
Status: Satisfied on 18 November 1999
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 35 to 49 (odd) queens gate terrace…
14 March 1997
Shares mortgage
Delivered: 18 March 1997
Status: Satisfied on 17 March 1999
Persons entitled: William Cairns
Description: The mortgaged shares and the proceeds of sale dividends…