Company NameMolyneux Property Investments Limited
Company StatusDissolved
Company Number02222861
CategoryPrivate Limited Company
Incorporation Date19 February 1988(36 years, 2 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jack Caplan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1991(3 years after company formation)
Appointment Duration25 years, 2 months (closed 17 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address76,Gloucester Place
London
W1U 6HJ
Director NameMr Howard Steven Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1991(3 years after company formation)
Appointment Duration25 years, 2 months (closed 17 May 2016)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address76,Gloucester Place
London
W1U 6HJ
Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1998(10 years, 10 months after company formation)
Appointment Duration17 years, 5 months (closed 17 May 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address76,Gloucester Place
London
W1U 6HJ
Director NameMrs Beryl Patricia Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(24 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Secretary NameBeryl Patricia Davis
NationalityBritish
StatusClosed
Appointed28 March 2012(24 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 17 May 2016)
RoleCompany Director
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Director NameMr Richard William Goodman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Secretary NameMr Jack Caplan
NationalityBritish
StatusResigned
Appointed16 March 1991(3 years after company formation)
Appointment Duration4 years (resigned 23 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Silverston Way
Stanmore
Middlesex
HA7 4HS
Director NameMr Simon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 1997)
RoleChartered Accountant
Correspondence AddressBank Cottage
11 Westholm Hampstead Garden Suburb
London
NW11 6LH
Secretary NameMr John Neil Davis
NationalityBritish
StatusResigned
Appointed23 March 1995(7 years, 1 month after company formation)
Appointment Duration17 years (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76,Gloucester Place
London
W1U 6HJ
Director NameMr John Neil Davis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(10 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76,Gloucester Place
London
W1U 6HJ

Contact

Telephone020 74873401
Telephone regionLondon

Location

Registered Address76,Gloucester Place
London
W1U 6HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,770,555
Cash£33,692

Accounts

Latest Accounts24 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End24 March

Charges

31 March 1992Delivered on: 6 April 1992
Satisfied on: 30 July 1992
Persons entitled: Oldbrook Securities Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of all other interests in an account no 3873307 deposit £1,000,000 (for full details refer to doc M395 ref M4).
Fully Satisfied
10 May 1991Delivered on: 14 May 1991
Satisfied on: 1 April 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage property known as christ church tower, greyfriar passage newgate, street, title no: ngl 383834.
Fully Satisfied
8 June 1990Delivered on: 12 June 1990
Satisfied on: 8 January 1994
Persons entitled: Molyneux Securities Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the. Undertaking and all property and assets.
Fully Satisfied
8 June 1990Delivered on: 12 June 1990
Satisfied on: 8 January 1994
Persons entitled: Oldbrook Securities Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the. Undertaking and all property and assets.
Fully Satisfied
8 June 1990Delivered on: 12 June 1990
Satisfied on: 8 January 1994
Persons entitled: Marylebone Property Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the. Undertaking and all property and assets.
Fully Satisfied
16 January 1990Delivered on: 19 January 1990
Satisfied on: 1 April 1993
Persons entitled: Royal Life Insurance Limited.

Classification: Supplemental mortgage
Secured details: For further securing sterling pounds 2,250,000 due from the company to the chargee supplement to a legal mortgage dated 19TH august 1988 and varied by a letter dated 16TH november 1989 as defined in the legal mortgage dated 16TH january 1990.
Particulars: A deposit of sterling pounds 1M. and all interest accrued thereon from time to time standing to the credit of a bank account number 3873307 held at middland bank PLC, 10 lower thames street london EC3.
Fully Satisfied
18 August 1989Delivered on: 22 August 1989
Satisfied on: 15 January 1994
Persons entitled: Banque Paribas

Classification: Debenture
Secured details: All monies due or to become due from calmbrand limited and/or others in partnership to the chargee on any account whatsoever.
Particulars: All right, interest and estate of the company in f/h property k/a 34 and 35 meridian house, farringdon street, london EC4 title no 225894.
Fully Satisfied
7 June 1988Delivered on: 20 June 1988
Satisfied on: 16 April 1992
Persons entitled: Midland Bank PLC

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 property k/a imperial house and nortthern house 171/202 imperial drive harrow middlesex. Title no mx 30488 and the procceds of sale.
Fully Satisfied
3 September 1993Delivered on: 23 September 1993
Satisfied on: 15 January 1994
Persons entitled: Southend Property Holdings PLC

Classification: Supplemental deed to a joint venture agreement
Secured details: £4,850 due from the company to the chargee.
Particulars: Property k/a 34-35 farringdon street london.
Fully Satisfied
31 March 1992Delivered on: 6 April 1992
Satisfied on: 30 July 1992
Persons entitled: Marylebone Property Holdings Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of and all other interests in an account no 3873307 deposit £1,000,000 (for full details refer to doc M395 ref M6).
Fully Satisfied
31 March 1992Delivered on: 6 April 1992
Satisfied on: 30 July 1992
Persons entitled: Oldbrook Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a imperial house imperial drive harrow t/no mx 30488 63/71 northgate st & 14/20 hare lane gloucestershire with buildings & fixtures (inc, trade) & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1992Delivered on: 6 April 1992
Satisfied on: 30 July 1992
Persons entitled: Marylebone Property Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a imperial house imperial drive harrow t/no mx 30488 63/71 northgate st, & 14/20 hare lane gloucestershire with buildings & fixtures (inc, trade) & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1992Delivered on: 6 April 1992
Satisfied on: 30 July 1992
Persons entitled: Molyneux Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a imperial house imperial drive harrow t/no mx 30488 63/71 northgate st & 14/20 hare lane gloucestershire t/no gr 29998 with buildings & fixtures (inc, trade) with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1992Delivered on: 6 April 1992
Satisfied on: 30 July 1992
Persons entitled: Molyneux Securities Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of and all other interests in account no 3873307 deposit £1,000,000 (for full details refer to doc M395 ref M5).
Fully Satisfied
10 March 1988Delivered on: 18 March 1988
Satisfied on: 16 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage: f/h property k/a 62/71, northgate st, gloucester and 14/20 hare lane, gloucester title nos. GR29198, gr 23465, gr 29998, gr 26035, gr 22607. inc. The proceeds of sale thereof.
Fully Satisfied

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (3 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1
(4 pages)
22 December 2015Solvency Statement dated 23/11/15 (1 page)
22 December 2015Statement by Directors (1 page)
22 December 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 23/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 683,300
(5 pages)
30 December 2014Total exemption full accounts made up to 24 March 2014 (10 pages)
10 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 683,300
(5 pages)
10 April 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
7 November 2013Total exemption full accounts made up to 24 March 2013 (11 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
1 November 2012Full accounts made up to 24 March 2012 (12 pages)
11 April 2012Termination of appointment of John Davis as a secretary (2 pages)
11 April 2012Termination of appointment of John Davis as a director (2 pages)
10 April 2012Appointment of Mrs Beryl Patricia Davis as a director (3 pages)
10 April 2012Appointment of Beryl Patricia Davis as a secretary (3 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
15 November 2011Full accounts made up to 24 March 2011 (13 pages)
14 September 2011Company name changed lend lease property corporation LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
(2 pages)
14 September 2011Change of name notice (2 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
31 December 2010Change of name notice (2 pages)
31 December 2010Company name changed molyneux property investments LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
(2 pages)
16 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-10
(1 page)
16 December 2010Change of name notice (2 pages)
16 November 2010Full accounts made up to 24 March 2010 (13 pages)
24 March 2010Director's details changed for Mr David John Lewis on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Howard Steven Lewis on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr John Neil Davis on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Jack Caplan on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Mr John Neil Davis on 24 March 2010 (1 page)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 December 2009Full accounts made up to 24 March 2009 (13 pages)
6 April 2009Return made up to 19/03/09; full list of members (4 pages)
10 December 2008Full accounts made up to 24 March 2008 (13 pages)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
18 December 2007Full accounts made up to 24 March 2007 (13 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Return made up to 19/03/07; full list of members (3 pages)
15 January 2007Full accounts made up to 24 March 2006 (15 pages)
29 March 2006Return made up to 19/03/06; full list of members (3 pages)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page)
18 January 2006Full accounts made up to 23 June 2005 (14 pages)
11 July 2005Company name changed marylebone property corporation LIMITED\certificate issued on 11/07/05 (2 pages)
31 March 2005Return made up to 19/03/05; full list of members (8 pages)
15 March 2005Accounting reference date extended from 24/03/05 to 23/06/05 (1 page)
17 December 2004Full accounts made up to 24 March 2004 (15 pages)
24 March 2004Return made up to 19/03/04; full list of members (8 pages)
22 December 2003Full accounts made up to 24 March 2003 (16 pages)
26 March 2003Return made up to 19/03/03; full list of members (8 pages)
15 January 2003Full accounts made up to 24 March 2002 (14 pages)
11 April 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
(7 pages)
11 January 2002Full accounts made up to 24 March 2001 (13 pages)
29 March 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(7 pages)
3 January 2001Full accounts made up to 24 March 2000 (12 pages)
13 April 2000Return made up to 19/03/00; full list of members (7 pages)
21 January 2000Full accounts made up to 24 March 1999 (13 pages)
19 April 1999Aud stat (1 page)
3 April 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 1999Full accounts made up to 24 March 1998 (11 pages)
22 December 1998New director appointed (3 pages)
22 December 1998New director appointed (3 pages)
15 April 1998Return made up to 19/03/98; full list of members (9 pages)
17 December 1997Full accounts made up to 24 March 1997 (12 pages)
25 March 1997Return made up to 19/03/97; no change of members (6 pages)
17 February 1997Director resigned (1 page)
23 January 1997Full accounts made up to 24 March 1996 (13 pages)
22 March 1996Return made up to 19/03/96; no change of members (7 pages)
11 December 1995Full accounts made up to 24 March 1995 (15 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Return made up to 19/03/95; full list of members (12 pages)
6 February 1995Re-registration of Memorandum and Articles (18 pages)
2 November 1994Full accounts made up to 24 March 1994 (14 pages)
3 November 1993Full accounts made up to 24 March 1993 (14 pages)
9 September 1993Ad 03/09/93--------- £ si 230000@1=230000 £ ic 453300/683300 (2 pages)
13 January 1993Full accounts made up to 24 March 1992 (15 pages)
27 November 1991Full accounts made up to 24 March 1991 (17 pages)
30 May 1991Ad 22/03/91--------- £ si 403300@1 (2 pages)
9 May 1991Ad 22/03/91--------- £ si 403300@1=403300 £ ic 50000/453300 (2 pages)
13 December 1990Full accounts made up to 23 June 1990 (15 pages)
14 March 1990Full accounts made up to 23 June 1989 (12 pages)
5 May 1988Wd 24/03/88 ad 04/03/88--------- part-paid £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1988Wd 11/03/88 pd 29/02/88--------- £ si 2@1 (1 page)