Company NameWyn-Ro Property Investments (Sea Containers House) Limited
Company StatusDissolved
Company Number01929291
CategoryPrivate Limited Company
Incorporation Date9 July 1985(38 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NamesRestplace Limited and Rotch Property Investments (Sea Containers House) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(6 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish,
StatusClosed
Appointed31 May 1992(6 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Leconfield House
Curzon Street
London
W1J 5JA
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2017(32 years, 4 months after company formation)
Appointment Duration1 year (closed 13 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Leconfield House
Curzon Street
London
W1J 5JA
Director NameGeoffrey Allan Button
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Chicksgrove Tisbury
Salisbury
Wiltshire
SP3 6LY
Director NameMartin John Howard
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriary Cottage
Witham Friary
Frome
Somerset
BA11 5HD
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NamePeter William Rosewell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 January 1996)
RoleChartered Accountant
Correspondence AddressRidgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Director NameLionel Martin Cooper
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(10 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 January 1996)
RoleAccountant
Correspondence Address4 Ridge Lane
Watford
Hertfordshire
WD1 3TD
Secretary NameMr Antony Simon Fitzpatrick
NationalityBritish
StatusResigned
Appointed08 August 1996(11 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 01 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 The Orchard Yoeman Lane
Bearsted
Maidstone
Kent
ME14 4QL

Contact

Websiter20.co.uk
Email address[email protected]

Location

Registered Address5th Floor Leconfield House
Curzon Street
London
W1J 5JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

24 March 2000Delivered on: 27 March 2000
Satisfied on: 7 July 2004
Persons entitled: Citibank, N.A.

Classification: Assignment of rental income and other rights
Secured details: Right, title and interest of the company in and to the bhf rent, the bhf sale proceeds, the bhf service charges and value added tax in respect of the property.
Particulars: Right, title and interest of the company in and to the bhf rent, the bhf sale proceeds, the bhf service charges and value added tax in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
24 March 2000Delivered on: 27 March 2000
Satisfied on: 7 July 2004
Persons entitled: Citibank, N.A.

Classification: Legal charge and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a fountain house, great cornbow, halesowen, west midlands. T/no. WM647723. And the proceeds of sale thereof. Floating charge the whole of the company's undertaking and all its property rights and assets present and future.
Fully Satisfied
8 February 1999Delivered on: 23 February 1999
Satisfied on: 7 July 2004
Persons entitled: Bhf-Bank Ag(The "Agent" (as Defined))

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (as defined) under or in connection with the agreement dated 8 february 1999 or any security document (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 April 1998Delivered on: 21 April 1998
Satisfied on: 5 February 1999
Persons entitled: Allied Commercial Exporters Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a fountain house great cornbow halesowen west midlands t/n WM179355 with all buildings fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 September 1996Delivered on: 19 September 1996
Satisfied on: 5 February 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment
Secured details: All monies due or to become due from rotch financial limited and any company from time to time which is a holding company or subsidiary of rotch property group limited and any subsidiary undertaking or associate of any such company ("group member") to norwich union mortgage finance limited, the norwich union life insurance society and any other company which is a subsidiary of eith of those companies which lends or has lent to, or is at any time owed monies by, any group member ("the lender") or for or in respect of which any group member may be liable to the lender on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies due owing or incurred to the company under the occupational lease(s).. See the mortgage charge document for full details.
Fully Satisfied
5 September 1996Delivered on: 19 September 1996
Satisfied on: 5 February 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from rotch financial limited and any company from time to time which is a holding company or subsidiary of rotch property group limited and any subsidiary undertaking or associate of any such company ("group member") to norwich union mortgage finance limited, the norwich union life insurance society and any other company which is a subsidiary of eith of those companies which lends or has lent to, or is at any time owed monies by, any group member ("the lender") or for or in respect of which any group member may be liable to the lender on any account whatsoever.
Particulars: Fountain house, great cornbow, halesowen, dudley, west midlands t/no. WM179355. Floating charge all the company's property assets rights and revenues present and future including the uncalled capital (if any).
Fully Satisfied
31 January 1996Delivered on: 2 February 1996
Satisfied on: 5 February 1999
Persons entitled: Wyndham Investments Limited, as Security Trustee for the Security Beneficiaries (As Defined)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the security beneficiaries (as defined) on any account whatsoever pursuant to the guarantee (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 1989Delivered on: 4 April 1989
Satisfied on: 15 August 1996
Persons entitled: The Sanwa Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee for itself and as trustee for the banks (as defined in the loan agreement) under the terms of the loan agreement dated 29.3.89 and this deed.
Particulars: F/Hold sea containers house, upper ground blackfriars. Title no sgl 184368 together with. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 May 1986Delivered on: 9 June 1986
Satisfied on: 22 November 1989
Persons entitled: Guiness Mahon and Company Limited

Classification: Debenture
Secured details: All monies due or to become due from rotch developments (UK) limited under any facility letters or agreements supplemental to it to the chargee.
Particulars: Agreement dated 26/7/85 rlating to land at cadby hall, hammersmith road, in the london borough of hammersmith and fulham and the benefit of the covenant on the part of cadby hall developments limited to construct the blythe road diversion see doc M8 for further details.
Fully Satisfied

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
17 August 2018Application to strike the company off the register (3 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
9 January 2018Accounts for a small company made up to 31 May 2017 (10 pages)
9 January 2018Accounts for a small company made up to 31 May 2017 (10 pages)
30 November 2017Appointment of Mr Michael David Watson as a director on 13 November 2017 (2 pages)
30 November 2017Appointment of Mr Michael David Watson as a director on 13 November 2017 (2 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 March 2017Full accounts made up to 31 May 2016 (9 pages)
1 March 2017Full accounts made up to 31 May 2016 (9 pages)
12 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,465,773
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,465,773
(4 pages)
7 January 2016Full accounts made up to 31 May 2015 (9 pages)
7 January 2016Full accounts made up to 31 May 2015 (9 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,465,773
(4 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,465,773
(4 pages)
23 January 2015Full accounts made up to 31 May 2014 (9 pages)
23 January 2015Full accounts made up to 31 May 2014 (9 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2,465,773
(4 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2,465,773
(4 pages)
19 December 2013Full accounts made up to 31 May 2013 (9 pages)
19 December 2013Full accounts made up to 31 May 2013 (9 pages)
24 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
28 February 2013Full accounts made up to 31 May 2012 (9 pages)
28 February 2013Full accounts made up to 31 May 2012 (9 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
15 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
15 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
2 March 2012Full accounts made up to 31 May 2011 (9 pages)
2 March 2012Full accounts made up to 31 May 2011 (9 pages)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
15 February 2011Full accounts made up to 31 May 2010 (9 pages)
15 February 2011Full accounts made up to 31 May 2010 (9 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
23 December 2009Full accounts made up to 31 May 2009 (9 pages)
23 December 2009Full accounts made up to 31 May 2009 (9 pages)
8 October 2009Termination of appointment of Antony Fitzpatrick as a secretary (2 pages)
8 October 2009Termination of appointment of Antony Fitzpatrick as a secretary (2 pages)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 June 2009Secretary's change of particulars / antony fitzpatrick / 14/12/2006 (1 page)
24 June 2009Secretary's change of particulars / antony fitzpatrick / 14/12/2006 (1 page)
26 February 2009Full accounts made up to 31 May 2008 (9 pages)
26 February 2009Full accounts made up to 31 May 2008 (9 pages)
15 July 2008Return made up to 31/05/08; no change of members (7 pages)
15 July 2008Return made up to 31/05/08; no change of members (7 pages)
27 March 2008Full accounts made up to 31 May 2007 (9 pages)
27 March 2008Full accounts made up to 31 May 2007 (9 pages)
2 July 2007Return made up to 31/05/07; no change of members
  • 363(287) ‐ Registered office changed on 02/07/07
(7 pages)
2 July 2007Return made up to 31/05/07; no change of members
  • 363(287) ‐ Registered office changed on 02/07/07
(7 pages)
18 April 2007Full accounts made up to 31 May 2006 (9 pages)
18 April 2007Full accounts made up to 31 May 2006 (9 pages)
22 December 2006Secretary's particulars changed (1 page)
22 December 2006Secretary's particulars changed (1 page)
30 June 2006Return made up to 31/05/06; full list of members (7 pages)
30 June 2006Return made up to 31/05/06; full list of members (7 pages)
5 April 2006Full accounts made up to 31 May 2005 (11 pages)
5 April 2006Full accounts made up to 31 May 2005 (11 pages)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 February 2005Full accounts made up to 31 May 2004 (11 pages)
8 February 2005Full accounts made up to 31 May 2004 (11 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
25 February 2004Full accounts made up to 31 May 2003 (12 pages)
25 February 2004Full accounts made up to 31 May 2003 (12 pages)
18 July 2003Return made up to 31/05/03; full list of members (7 pages)
18 July 2003Return made up to 31/05/03; full list of members (7 pages)
14 March 2003Full accounts made up to 31 May 2002 (14 pages)
14 March 2003Full accounts made up to 31 May 2002 (14 pages)
11 July 2002Return made up to 31/05/02; full list of members (7 pages)
11 July 2002Return made up to 31/05/02; full list of members (7 pages)
21 December 2001Full accounts made up to 31 May 2001 (14 pages)
21 December 2001Full accounts made up to 31 May 2001 (14 pages)
17 September 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(7 pages)
17 September 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(7 pages)
8 March 2001Full accounts made up to 31 May 2000 (16 pages)
8 March 2001Full accounts made up to 31 May 2000 (16 pages)
12 July 2000Return made up to 31/05/00; full list of members (7 pages)
12 July 2000Return made up to 31/05/00; full list of members (7 pages)
16 June 2000Full accounts made up to 31 May 1999 (16 pages)
16 June 2000Full accounts made up to 31 May 1999 (16 pages)
27 March 2000Particulars of mortgage/charge (4 pages)
27 March 2000Particulars of mortgage/charge (4 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
29 June 1999Return made up to 31/05/99; full list of members (12 pages)
29 June 1999Return made up to 31/05/99; full list of members (12 pages)
26 April 1999Memorandum and Articles of Association (10 pages)
26 April 1999Memorandum and Articles of Association (10 pages)
2 April 1999Full accounts made up to 31 May 1998 (13 pages)
2 April 1999Full accounts made up to 31 May 1998 (13 pages)
23 February 1999Particulars of mortgage/charge (10 pages)
23 February 1999Particulars of mortgage/charge (10 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1998Registered office changed on 07/09/98 from: leconfield house, 7TH, floor, curzon street, london, W1Y 7FB. (1 page)
7 September 1998Registered office changed on 07/09/98 from: leconfield house, 7TH, floor, curzon street, london, W1Y 7FB. (1 page)
22 July 1998Full accounts made up to 31 May 1997 (13 pages)
22 July 1998Full accounts made up to 31 May 1997 (13 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
27 January 1998Memorandum and Articles of Association (8 pages)
27 January 1998Memorandum and Articles of Association (8 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 October 1997Full accounts made up to 31 May 1996 (12 pages)
2 October 1997Full accounts made up to 31 May 1996 (12 pages)
3 July 1997Return made up to 31/05/97; no change of members (6 pages)
3 July 1997Return made up to 31/05/97; no change of members (6 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (4 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (4 pages)
16 August 1996New secretary appointed (2 pages)
16 August 1996New secretary appointed (2 pages)
15 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 1996Full accounts made up to 31 May 1995 (17 pages)
1 March 1996Full accounts made up to 31 May 1995 (17 pages)
12 February 1996Memorandum and Articles of Association (5 pages)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 February 1996Director resigned (2 pages)
12 February 1996Director resigned (2 pages)
12 February 1996Declaration of assistance for shares acquisition (8 pages)
12 February 1996Memorandum and Articles of Association (5 pages)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 February 1996Declaration of assistance for shares acquisition (8 pages)
12 February 1996Director resigned (2 pages)
12 February 1996Director resigned (2 pages)
2 February 1996Particulars of mortgage/charge (11 pages)
2 February 1996Particulars of mortgage/charge (11 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Director resigned (4 pages)
22 December 1995Director resigned (4 pages)
3 July 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
3 July 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
9 April 1995Director resigned;new director appointed (10 pages)
9 April 1995Director resigned;new director appointed (10 pages)
3 April 1995Full accounts made up to 31 May 1994 (13 pages)
3 April 1995Full accounts made up to 31 May 1994 (13 pages)
22 February 1990Company name changed rotch property investments (sea containers house) LIMITED\certificate issued on 23/02/90 (2 pages)
22 February 1990Company name changed rotch property investments (sea containers house) LIMITED\certificate issued on 23/02/90 (2 pages)
17 May 1988Company name changed restplace LIMITED\certificate issued on 18/05/88 (2 pages)
17 May 1988Company name changed restplace LIMITED\certificate issued on 18/05/88 (2 pages)
9 July 1985Incorporation (13 pages)
9 July 1985Incorporation (13 pages)