Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVESTEC PROPERTY LIMITED
Company Information for

INVESTEC PROPERTY LIMITED

PARADISE SQUARE, OXFORD, OX1 1BE,
Company Registration Number
00649013
Private Limited Company
Dissolved

Dissolved 2017-05-09

Company Overview

About Investec Property Ltd
INVESTEC PROPERTY LIMITED was founded on 1960-02-09 and had its registered office in Paradise Square. The company was dissolved on the 2017-05-09 and is no longer trading or active.

Key Data
Company Name
INVESTEC PROPERTY LIMITED
 
Legal Registered Office
PARADISE SQUARE
OXFORD
OX1 1BE
Other companies in EC2V
 
Previous Names
INVESTEC PROPERTY INVESTMENTS LIMITED12/07/2000
BERKELEY HAMBRO INVESTMENTS LIMITED11/08/1998
Filing Information
Company Number 00649013
Date formed 1960-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-05-09
Type of accounts DORMANT
Last Datalog update: 2018-01-24 19:19:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESTEC PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INVESTEC PROPERTY LIMITED
The following companies were found which have the same name as INVESTEC PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INVESTEC PROPERTY (CRAWLEY) LIMITED GREYFRIARS COURT PARADISE SQUARE PARADISE SQUARE OXFORD OX1 1BE Dissolved Company formed on the 2002-03-04
INVESTEC PROPERTY (LONDON ROAD CROYDON) LIMITED GREYFRIARS COURT PARADISE SQUARE PARADISE SQUARE OXFORD OX1 1BE Dissolved Company formed on the 2001-04-12
INVESTEC PROPERTY DEVELOPMENTS LIMITED BEAVER HOUSE 23-38 HYTHE BRIDGE STREET 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP Dissolved Company formed on the 1955-03-08
INVESTEC PROPERTY INVESTMENTS (EAGLE COURT) LIMITED GREYFRIARS COURT PARADISE SQUARE PARADISE SQUARE OXFORD OX1 1BE Dissolved Company formed on the 2000-08-29
INVESTEC PROPERTY INVESTMENTS (SOUTH EAST) LIMITED BEAVER HOUSE 23-28 HYTHE BRIDGE STREET OXFORD OX1 2EP Liquidation Company formed on the 1994-02-14
INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED BEAVER HOUSE 23/38 HYTHE BRIDGE STREET OXFORD OXFORDSHIRE OX1 2EP Dissolved Company formed on the 1996-10-16
INVESTEC PROPERTY RESIDENTIAL LIMITED GREYFRIARS COURT PARADISE SQUARE PARADISE SQUARE OXFORD OX1 1BE Dissolved Company formed on the 1993-10-25
INVESTEC PROPERTY SERVICES LIMITED GREYFRIARS COURT PARADISE SQUARE PARADISE SQUARE OXFORD OX1 1BE Dissolved Company formed on the 1983-08-17

Company Officers of INVESTEC PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
GARY DOBSON
Director 2012-06-19
GUY WILLIAM NOEL SCOULAR
Director 2001-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
SHILLA PINDORIA
Company Secretary 2011-01-19 2016-10-06
HANS ROLAND BERMEL
Director 1999-01-08 2015-08-19
PAUL FRANCIS STEVENS
Director 2000-03-17 2012-06-19
DOMINIC MURRAY
Company Secretary 2007-05-09 2011-01-19
MICHAEL THOMAS DONOVAN
Director 2001-02-02 2008-12-31
DAVID MILLER
Company Secretary 2005-06-08 2007-05-09
GRANT ASHLEY DAVIES-RATCLIFF
Company Secretary 2000-02-29 2005-06-08
COLIN ANDREW PLANK
Director 1991-07-10 2001-05-31
KERRY ANNE ABIGAIL THOMAS
Company Secretary 1998-11-13 2000-02-29
JOHN ANTHONY ARNOLD
Director 1991-07-10 1999-12-31
DAVID DALE BAILEY
Director 1991-07-10 1998-12-31
SUSAN KATHLEEN KELLY
Company Secretary 1996-10-24 1998-11-13
CHRISTOPHER HENRY SPORBORG
Director 1991-07-10 1998-09-23
JOHN MICHAEL MAY
Director 1994-07-19 1998-09-22
CHRISTOPHER JAMES WISE
Company Secretary 1995-10-26 1996-10-24
FRANCIS BERNARD HYLAND
Company Secretary 1991-07-10 1995-10-26
NICHOLAS HURST PAGE
Director 1991-09-19 1994-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY DOBSON TECHNOLOGY NOMINEES LIMITED Director 2018-03-12 CURRENT 1986-11-19 Active
GARY DOBSON F&K SPF LTD Director 2017-11-06 CURRENT 2017-11-06 Liquidation
GARY DOBSON INVESTEC PROPERTY SERVICES LIMITED Director 2012-06-19 CURRENT 1983-08-17 Dissolved 2015-02-07
GARY DOBSON INVESTEC PROPERTY RESIDENTIAL LIMITED Director 2012-06-19 CURRENT 1993-10-25 Dissolved 2013-08-25
GARY DOBSON INVESTEC PROPERTY (CRAWLEY) LIMITED Director 2012-06-19 CURRENT 2002-03-04 Dissolved 2013-08-24
GARY DOBSON INVESTEC PROPERTY INVESTMENTS (EAGLE COURT) LIMITED Director 2012-06-19 CURRENT 2000-08-29 Dissolved 2016-07-20
GARY DOBSON INVESTEC PROPERTY INVESTMENTS (SOUTH EAST) LIMITED Director 2012-06-19 CURRENT 1994-02-14 Liquidation
GARY DOBSON INVESTEC PROPERTY (LONDON ROAD CROYDON) LIMITED Director 2012-06-19 CURRENT 2001-04-12 Dissolved 2017-03-23
GARY DOBSON LAMMAS GATE MANAGEMENT (NO.1) LIMITED Director 2012-06-19 CURRENT 1997-12-30 Dissolved 2017-03-28
GARY DOBSON WHERRY ROAD NORWICH PROPCO LIMITED Director 2012-06-19 CURRENT 2010-12-22 Dissolved 2017-06-02
GARY DOBSON INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED Director 2012-06-19 CURRENT 1996-10-16 Dissolved 2018-04-17
GARY DOBSON INVESTEC PROPERTY DEVELOPMENTS LIMITED Director 2012-06-19 CURRENT 1955-03-08 Dissolved 2018-05-13
GARY DOBSON TUDORTREE PROPERTIES LIMITED Director 2012-06-19 CURRENT 2003-09-14 Liquidation
GARY DOBSON ST. ALBRIGHT'S COLCHESTER PROPCO LIMITED Director 2012-05-28 CURRENT 2009-06-22 Dissolved 2016-07-20
GARY DOBSON INV-GERMAN RETAIL LTD Director 2011-07-06 CURRENT 2002-10-18 Active
GUY WILLIAM NOEL SCOULAR TECHNOLOGY NOMINEES LIMITED Director 2018-03-12 CURRENT 1986-11-19 Active
GUY WILLIAM NOEL SCOULAR F&K SPF LTD Director 2017-11-06 CURRENT 2017-11-06 Liquidation
GUY WILLIAM NOEL SCOULAR WHERRY ROAD NORWICH PROPCO LIMITED Director 2012-06-19 CURRENT 2010-12-22 Dissolved 2017-06-02
GUY WILLIAM NOEL SCOULAR INV-GERMAN RETAIL LTD Director 2012-06-19 CURRENT 2002-10-18 Active
GUY WILLIAM NOEL SCOULAR ST. ALBRIGHT'S COLCHESTER PROPCO LIMITED Director 2012-05-28 CURRENT 2009-06-22 Dissolved 2016-07-20
GUY WILLIAM NOEL SCOULAR TUDORTREE PROPERTIES LIMITED Director 2010-11-12 CURRENT 2003-09-14 Liquidation
GUY WILLIAM NOEL SCOULAR LAMMAS GATE MANAGEMENT (NO.1) LIMITED Director 2009-05-19 CURRENT 1997-12-30 Dissolved 2017-03-28
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY (CRAWLEY) LIMITED Director 2002-03-04 CURRENT 2002-03-04 Dissolved 2013-08-24
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY SERVICES LIMITED Director 2001-12-12 CURRENT 1983-08-17 Dissolved 2015-02-07
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY RESIDENTIAL LIMITED Director 2001-12-12 CURRENT 1993-10-25 Dissolved 2013-08-25
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY INVESTMENTS (EAGLE COURT) LIMITED Director 2001-12-12 CURRENT 2000-08-29 Dissolved 2016-07-20
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY INVESTMENTS (SOUTH EAST) LIMITED Director 2001-12-12 CURRENT 1994-02-14 Liquidation
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY (LONDON ROAD CROYDON) LIMITED Director 2001-12-12 CURRENT 2001-04-12 Dissolved 2017-03-23
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED Director 2001-12-12 CURRENT 1996-10-16 Dissolved 2018-04-17
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY DEVELOPMENTS LIMITED Director 2001-12-12 CURRENT 1955-03-08 Dissolved 2018-05-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-19TM02APPOINTMENT TERMINATED, SECRETARY SHILLA PINDORIA
2016-10-19TM02APPOINTMENT TERMINATED, SECRETARY SHILLA PINDORIA
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 2 GRESHAM STREET LONDON EC2V 7QP
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 2 GRESHAM STREET LONDON EC2V 7QP
2016-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-024.70DECLARATION OF SOLVENCY
2016-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-024.70DECLARATION OF SOLVENCY
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1000000
2016-02-09AR0101/02/16 FULL LIST
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR HANS BERMEL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 1000000
2015-02-13AR0101/02/15 FULL LIST
2015-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1000000
2014-02-03AR0101/02/14 FULL LIST
2013-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-27AR0101/02/13 FULL LIST
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-20AP01DIRECTOR APPOINTED MR GARY DOBSON
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS
2012-05-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2012-05-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4
2012-02-29AR0101/02/12 FULL LIST
2011-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-21AR0101/02/11 FULL LIST
2011-01-20AP03SECRETARY APPOINTED MS SHILLA PINDORIA
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY
2010-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-26AR0101/02/10 FULL LIST
2009-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS STEVENS / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WILLIAM NOEL SCOULAR / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS ROLAND BERMEL / 18/11/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 19/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 20/10/2009
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIC MURRAY / 16/06/2009
2009-02-05363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DONOVAN
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-01363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-05363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-03288bSECRETARY RESIGNED
2007-06-03288aNEW SECRETARY APPOINTED
2007-03-07123£ NC 500000/1000000 22/02/07
2007-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-07RES04NC INC ALREADY ADJUSTED 22/02/07
2007-03-0788(2)RAD 22/02/07--------- £ SI 500000@1=500000 £ IC 500000/1000000
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-20363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 2 GRESHAM STREET LONDON EC2V 7PE
2006-07-20288cSECRETARY'S PARTICULARS CHANGED
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-25363aRETURN MADE UP TO 30/06/05; NO CHANGE OF MEMBERS
2005-07-05288bSECRETARY RESIGNED
2005-07-05288aNEW SECRETARY APPOINTED
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-08363aRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-1588(2)RAD 31/03/04--------- £ SI 499600@1=499600 £ IC 400/500000
2004-01-26288cDIRECTOR'S PARTICULARS CHANGED
2004-01-26288cDIRECTOR'S PARTICULARS CHANGED
2003-12-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-24RES04NC INC ALREADY ADJUSTED 19/08/03
2003-10-24123£ NC 400/500000 19/08/03
2003-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-16363aRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-11-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-14363aRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-12-19288aNEW DIRECTOR APPOINTED
2001-11-04288cDIRECTOR'S PARTICULARS CHANGED
2001-07-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-19363aRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-06-14288bDIRECTOR RESIGNED
2001-02-09288aNEW DIRECTOR APPOINTED
2000-07-12CERTNMCOMPANY NAME CHANGED INVESTEC PROPERTY INVESTMENTS LI MITED CERTIFICATE ISSUED ON 12/07/00
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-11363aRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INVESTEC PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-02-26
Appointment of Liquidators2016-02-26
Resolutions for Winding-up2016-02-26
Fines / Sanctions
No fines or sanctions have been issued against INVESTEC PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-08-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-09-01 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-01 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 1985-08-05 Satisfied GUARDIAN ASSURANCE PLC
LEGAL CHARGE 1971-09-21 Satisfied THE CANADA LIFE ASSURANCE COMPANY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVESTEC PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of INVESTEC PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVESTEC PROPERTY LIMITED
Trademarks
We have not found any records of INVESTEC PROPERTY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEPOSIT AGREEMENT BEPI LLP INVEST LIMITED 2007-08-17 Outstanding
RENT DEPOSIT DEED OFFICE RESPONSE LIMITED 1999-06-28 Outstanding
RENT DEPOSIT DEED SWORDER BELCHER HOLT LIMITED 1999-01-29 Outstanding

We have found 3 mortgage charges which are owed to INVESTEC PROPERTY LIMITED

Income
Government Income
We have not found government income sources for INVESTEC PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INVESTEC PROPERTY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INVESTEC PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyINVESTEC PROPERTY LIMITEDEvent Date2016-11-24
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named companies will be held at 10.00 am on 30 January 2017 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Liquidators showing how the winding-up of the Companies has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the Meeting must be lodged with the Liquidators not later than 12:00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time.
 
Initiating party Event TypeNotices to Creditors
Defending partyINVESTEC PROPERTY LIMITEDEvent Date2016-02-22
NOTICE is hereby given that the Creditors of the above-named Company are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINVESTEC PROPERTY LIMITEDEvent Date2016-02-10
Sue Roscoe and Lawrence King , of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyINVESTEC PROPERTY LIMITEDEvent Date2016-02-10
Passed 10 February 2016 AT a GENERAL MEETING of the above-named company, duly convened and held at 2 Gresham Street, London, EC2V 7QP on 10 February 2016 , the following resolutions were duly passed, No. 1 as a special resolution and No. 2 as an ordinary resolution: 1. That the company be wound - up voluntarily. 2. That Sue Roscoe and Lawrence King (Office holder number: 8632 and 10452 ) of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE be and are hereby appointed joint liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Contact details for office-holders Email: insolvency@critchleys.co.uk Tel: 01865 261100 Guy Scoular , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVESTEC PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVESTEC PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.