Company Name280 Bishopsgate Property Investments Limited
DirectorsDaniel Jonathan Wynne and Wilmington Trust Sp Services (London) Limited
Company StatusLiquidation
Company Number04365004
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(15 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services London Limited Th
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed15 October 2004(2 years, 8 months after company formation)
Appointment Duration19 years, 6 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed15 October 2004(2 years, 8 months after company formation)
Appointment Duration19 years, 6 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Iain Farlane Sim Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 19 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Red Lion Cottages
Aldenham
Hertfordshire
WD25 8BB
Director NameGeoffrey Harcroft Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 19 April 2002)
RoleBuilding Surveyor
Correspondence AddressMichaelmas House
4 The Riddings
Caterham
Surrey
CR3 6DW
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 19 April 2002)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address21 Albert Square
London
SW8 1BS
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 19 April 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWalnut Tree Farm
Walnut Tree Road Pirton
Hitchin
Hertfordshire
SG5 3PX
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 19 April 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMichael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 19 April 2002)
RoleSurveyor
Correspondence Address18 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed03 April 2002(2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 19 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameNicholas Anthony Rockett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Rickmansworth Road
Northwood
Middlesex
HA6 1HA
Director NameDawn Sin Fang Tsao
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed19 April 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address17 Upper Phillimore Gardens
London
W8 7HF
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(2 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(2 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameNewhaven Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2004)
Correspondence AddressPO Box 901 East Asia Chambers
Road Town
Tortola
British Virgin Islands
Secretary NameNewhaven Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2002(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 2003)
Correspondence AddressPO Box 901 East Asia Chambers
Road Town
Tortola
British Virgin Islands
Secretary NameNewhaven Limited (Corporation)
StatusResigned
Appointed31 January 2003(12 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2004)
Correspondence Address40 Gerrard Street
London
W1D 5QE

Contact

Telephone020 73215858
Telephone regionLondon

Location

Registered AddressC/O Duff & Phelps Ltd., The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

2 at £1280 Bishopsgate LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,000
Gross Profit£9,000
Net Worth£25,943,000
Cash£564,000
Current Liabilities£1,140,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2019 (5 years, 2 months ago)
Next Return Due29 February 2020 (overdue)

Charges

2 November 2004Delivered on: 3 November 2004
Persons entitled: 280 Bishopsgate Finance Limited

Classification: A deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assign all rights,title and interest of the company to,in and under all the present and future deposit,first fixed charge all present and future of all the deposit with full title guarantee.
Outstanding
22 April 2002Delivered on: 8 May 2002
Persons entitled: The Royal Bank of Scotland International Limited (As Agent and Security Trustee for and Onbehalf of the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
22 April 2002Delivered on: 8 May 2002
Persons entitled: The Bank of East Asia Limited

Classification: Legal charge
Secured details: All monies due or to become due from euro baltic properties limited to the chargee on any account whatsoever.
Particulars: 280 bishopsgate london EC2; egl 426908 and egl 432992 (provisional); all other estates and interests and proceeds of sale thereof; all insurance policies and benefit of all contracts covenants and rights and goodwill of business; floating charge over all undertaking and assets. See the mortgage charge document for full details.
Outstanding
15 October 2004Delivered on: 29 October 2004
Satisfied on: 20 December 2004
Persons entitled: European Property Investment Company No.1 S.A.

Classification: Accession deed
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property and the relevant shares and other shares in any member of the group, agreements, contracts, deeds, licences, undertakings, guarantees, covenants, warranties, representations and other documents in respect of the real property, rental income, insurance policies, uncalled share capital and book and other debts, by way of first floating charge all assets and undertaking of the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 October 2017Full accounts made up to 31 December 2016 (14 pages)
25 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
18 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(6 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(6 pages)
4 July 2013Full accounts made up to 31 December 2012 (12 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
8 August 2012Full accounts made up to 31 December 2011 (13 pages)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
6 July 2011Full accounts made up to 31 December 2010 (13 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
2 March 2009Return made up to 01/02/09; full list of members (4 pages)
2 October 2008Full accounts made up to 31 December 2007 (13 pages)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LIMITED tower 42 (level 11) 25 old broad street london EC2N 1HQ (1 page)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
28 July 2007Director resigned (1 page)
19 April 2007Director's particulars changed (1 page)
18 April 2007Registered office changed on 18/04/07 from: c/o spv management LIMITED tower 42 level 11 international financial centre 25 old broad st london EC2N 1HQ (1 page)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
9 November 2006Director's particulars changed (1 page)
9 October 2006Full accounts made up to 31 December 2005 (15 pages)
21 July 2006Director's particulars changed (1 page)
23 February 2006Return made up to 01/02/06; full list of members (3 pages)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Accounting reference date extended from 15/10/05 to 31/12/05 (1 page)
10 February 2005Return made up to 01/02/05; full list of members (6 pages)
23 December 2004Full accounts made up to 15 October 2004 (18 pages)
20 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004New director appointed (24 pages)
3 November 2004Particulars of mortgage/charge (5 pages)
29 October 2004Particulars of mortgage/charge (14 pages)
26 October 2004Auditor's resignation (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (20 pages)
26 October 2004New director appointed (4 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Registered office changed on 26/10/04 from: 40 gerrard street london W1D 5QE (1 page)
26 October 2004Accounting reference date shortened from 31/12/04 to 15/10/04 (1 page)
26 October 2004New secretary appointed;new director appointed (47 pages)
26 October 2004Director resigned (1 page)
1 October 2004Full accounts made up to 31 December 2003 (13 pages)
14 February 2004Return made up to 01/02/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 December 2002 (14 pages)
13 February 2003Return made up to 01/02/03; full list of members (7 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (1 page)
25 June 2002Memorandum and Articles of Association (12 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Particulars of mortgage/charge (7 pages)
8 May 2002Particulars of mortgage/charge (9 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
5 May 2002Registered office changed on 05/05/02 from: 100 park lane london W1K 7AR (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
25 April 2002New director appointed (6 pages)
22 April 2002New director appointed (7 pages)
22 April 2002New director appointed (7 pages)
22 April 2002New director appointed (6 pages)
16 April 2002New director appointed (5 pages)
16 April 2002New director appointed (7 pages)
16 April 2002New secretary appointed (2 pages)
8 April 2002Registered office changed on 08/04/02 from: lacon house theobalds road london WC1X 8RW (2 pages)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Memorandum and Articles of Association (18 pages)
8 April 2002Ad 03/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2002Company name changed shelfco (no.2676) LIMITED\certificate issued on 04/04/02 (2 pages)
1 February 2002Incorporation (24 pages)