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

COMMERCIAL PROPERTY SURVEYORS LIMITED

NEWTON ABBOT, DEVON, TQ12 4AA,
Company Registration Number
03612761
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Commercial Property Surveyors Ltd
COMMERCIAL PROPERTY SURVEYORS LIMITED was founded on 1998-08-10 and had its registered office in Newton Abbot. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
COMMERCIAL PROPERTY SURVEYORS LIMITED
 
Legal Registered Office
NEWTON ABBOT
DEVON
TQ12 4AA
Other companies in TQ12
 
Previous Names
BETTESWORTHS PROFESSIONAL LTD.24/12/2009
Filing Information
Company Number 03612761
Date formed 1998-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2017-02-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 11:56:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMERCIAL PROPERTY SURVEYORS 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 COMMERCIAL PROPERTY SURVEYORS LIMITED
The following companies were found which have the same name as COMMERCIAL PROPERTY SURVEYORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMERCIAL PROPERTY SURVEYORS LTD 47 ROXBURGH TERRACE WHITLEY BAY NE26 1DR Active Company formed on the 2022-11-28

Company Officers of COMMERCIAL PROPERTY SURVEYORS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BODGER
Director 1998-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARTIN CROSSMAN
Director 2009-12-21 2014-01-16
PAUL ERNEST DOLLINS
Company Secretary 1998-08-10 2010-07-19
BARNEY FRANCIS HASSEN BETTESWORTH
Director 1998-08-10 2009-12-21
CHRISTOPHER SEAN BETTESWORTH
Director 1998-08-10 2009-12-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-08-10 1998-08-10

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
2017-02-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2016
2015-03-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2015
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSSMAN
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG ENGLAND
2014-02-044.20STATEMENT OF AFFAIRS/4.19
2014-02-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-09-28DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-07-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-01-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-11-13GAZ1FIRST GAZETTE
2012-05-03DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-10GAZ1FIRST GAZETTE
2011-11-09LATEST SOC09/11/11 STATEMENT OF CAPITAL;GBP 100
2011-11-09AR0130/07/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-22AR0130/07/10 FULL LIST
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 19 OLD EXETER STREET CHUDLEIGH NEWTON ABBOT DEVON TQ13 0LD ENGLAND
2010-08-06AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-07-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL DOLLINS
2010-02-09AP01DIRECTOR APPOINTED MR ANDREW MARTIN CROSSMAN
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BETTESWORTH
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BARNEY BETTESWORTH
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 29/30 FLEET STREET TORQUAY DEVON TQ1 1BB
2010-01-17SH0121/12/09 STATEMENT OF CAPITAL GBP 100
2010-01-14RES13ALLOT SHARES 51A ORD ABD 44B ORD 21/12/2009
2010-01-14RES01ADOPT ARTICLES 21/12/2009
2009-12-24RES15CHANGE OF NAME 21/12/2009
2009-12-24CERTNMCOMPANY NAME CHANGED BETTESWORTHS PROFESSIONAL LTD. CERTIFICATE ISSUED ON 24/12/09
2009-12-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BODGER / 28/11/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEAN BETTESWORTH / 28/11/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BARNEY FRANCIS HASSAN BETTESWORTH / 28/11/2009
2009-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ERNEST DOLLINS / 28/11/2009
2009-09-14363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-08-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-06363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2006-09-20363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-03363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-24363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-10363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-08363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2001-08-10363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-06363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-04SRES01ALTERARTICLES31/12/99
2000-05-04ORES04£ NC 1000/2000 31/12/9
2000-05-04123NC INC ALREADY ADJUSTED 31/12/99
2000-05-0488(2)RAD 31/12/99--------- £ SI 1@1=1 £ IC 2/3
1999-09-03363sRETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS
1999-09-0388(2)RAD 01/08/99--------- £ SI 2@1
1999-03-22225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99
1998-08-13288bSECRETARY RESIGNED
1998-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to COMMERCIAL PROPERTY SURVEYORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-07
Resolutions for Winding-up2014-02-04
Appointment of Liquidators2014-02-04
Proposal to Strike Off2012-11-13
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against COMMERCIAL PROPERTY SURVEYORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2010-03-31

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 COMMERCIAL PROPERTY SURVEYORS LIMITED

Intangible Assets
Patents
We have not found any records of COMMERCIAL PROPERTY SURVEYORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMERCIAL PROPERTY SURVEYORS LIMITED
Trademarks
We have not found any records of COMMERCIAL PROPERTY SURVEYORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMERCIAL PROPERTY SURVEYORS 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 (7487 - Other business activities) as COMMERCIAL PROPERTY SURVEYORS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where COMMERCIAL PROPERTY SURVEYORS 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 TypeAppointment of Liquidators
Defending partyCOMMERCIAL PROPERTY SURVEYORS LTDEvent Date2014-01-30
Liquidator's Name and Address: Mark Elijah Thomas Bowen of MB Insolvency , Wessex House, Teign Road, Newton Abbot TQ12 4AA :
 
Initiating party Event TypeFinal Meetings
Defending partyCOMMERCIAL PROPERTY SURVEYORS LIMITEDEvent Date2014-01-30
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Hillcairnie House, St. Andrews Road, Droitwich, WR9 8DJ on 15 November 2016 at 11:00 am for Members and 11:15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Hillcairnie House, St. Andrews Road, Droitwich, WR9 8DJ, no later than 12 noon on the business day before the meeting. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St. Andrews Road, Droitwich, WR9 8DJ . Date of Appointment: 30 January 2014 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at samshepherd@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOMMERCIAL PROPERTY SURVEYORS LIMITEDEvent Date2012-11-13
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOMMERCIAL PROPERTY SURVEYORS LIMITEDEvent Date2012-04-10
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOMMERCIAL PROPERTY SURVEYORS LTDEvent Date
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 30 January 2014 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 30 January 2014 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency , Wessex House, Teign Road, Newton Abbot TQ12 4AA was appointed Liquidator of the Company on 30 January 2014. Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01803 220 366 or at samshepherd@mb-i.co.uk Mark Elijah Thomas Bowen , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMERCIAL PROPERTY SURVEYORS 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 COMMERCIAL PROPERTY SURVEYORS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4