MERCHANTS COURT PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1M 1DA

Company number 02131899
Status Live but Receiver Manager on at least one charge
Incorporation Date 14 May 1987
Company Type Private Limited Company
Address 8 BAKER STREET, LONDON, W1M 1DA
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Receiver ceasing to act; Receiver ceasing to act ; Receiver's abstract of receipts and payments . The most likely internet sites of MERCHANTS COURT PROPERTIES LIMITED are www.merchantscourtproperties.co.uk, and www.merchants-court-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Merchants Court Properties Limited is a Private Limited Company. The company registration number is 02131899. Merchants Court Properties Limited has been working since 14 May 1987. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Merchants Court Properties Limited is 8 Baker Street London W1m 1da. . GAWN, Roger Charles is a Director of the company. Secretary ROBSON, Malcolm Henry has been resigned. Secretary WOOD, Simon Christopher has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
GAWN, Roger Charles

78 years old

Resigned Directors

Secretary
ROBSON, Malcolm Henry
Resigned: 31 March 1992

Secretary
WOOD, Simon Christopher
Resigned: 30 April 1993
Appointed Date: 31 March 1992

MERCHANTS COURT PROPERTIES LIMITED Events

10 Nov 1994
Receiver ceasing to act
10 Nov 1994
Receiver ceasing to act

10 Nov 1994
Receiver's abstract of receipts and payments

10 Nov 1994
Receiver's abstract of receipts and payments

10 May 1993
Secretary resigned

...
... and 34 more events
16 Sep 1987
Registered office changed on 16/09/87 from: 2 baches street london N1 6UB

16 Sep 1987
Director resigned;new director appointed

16 Sep 1987
Secretary resigned;new secretary appointed

11 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 May 1987
Certificate of Incorporation

MERCHANTS COURT PROPERTIES LIMITED Charges

19 December 1990
Legal charge
Delivered: 8 January 1991
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H & l/h property first charged by legal charge dated…
14 December 1990
Legal charge
Delivered: 8 January 1991
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: Freehold/leasehold property first charged by the legal…
14 December 1990
Legal charge
Delivered: 8 January 1991
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: Freehold/leasehold property first charged by legal charge…
9 January 1990
Charge
Delivered: 11 January 1990
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: Land and buildings - merchants court/the atrium norwich…
24 October 1989
Legal charge
Delivered: 3 November 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property in norwich title no wk 52428.
31 December 1987
Charge
Delivered: 5 January 1988
Status: Outstanding
Persons entitled: Charterhouse Bank Limited
Description: Fixed and floating charges over the undertaking and all…