Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPCO (ST. ALBANS NO.2) LIMITED
Company Information for

PROPCO (ST. ALBANS NO.2) LIMITED

THE SHARD DUFF & PHELPS LTD., LEVEL 14, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
04304533
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Propco (st. Albans No.2) Ltd
PROPCO (ST. ALBANS NO.2) LIMITED was founded on 2001-10-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Propco (st. Albans No.2) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROPCO (ST. ALBANS NO.2) LIMITED
 
Legal Registered Office
THE SHARD DUFF & PHELPS LTD., LEVEL 14
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in LE3
 
Previous Names
IBIS (701) LIMITED02/11/2001
Filing Information
Company Number 04304533
Company ID Number 04304533
Date formed 2001-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-16 01:48:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPCO (ST. ALBANS NO.2) 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.

Company Officers of PROPCO (ST. ALBANS NO.2) LIMITED

Current Directors
Officer Role Date Appointed
TRACEY LEE PYE
Director 2017-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN LEE TOPP
Director 2016-05-06 2017-02-20
EMMA ANN REID
Company Secretary 2015-05-15 2016-06-03
DOMINIC LEONARD MARK CHANDLER
Director 2015-04-17 2016-05-06
DOMINIC JOSEPH ANDREW CHAPPELL
Director 2015-03-13 2016-05-06
LENNART DAVID HENNINGSON
Director 2015-03-13 2016-05-06
DAWN ELAINE HAZELL
Company Secretary 2007-03-19 2015-03-13
JOHN PAUL READMAN
Director 2007-03-19 2015-03-13
GARY MARK OGG
Company Secretary 2004-05-28 2007-03-19
KEVIN PAUL ELLIOTT
Director 2001-12-20 2007-03-19
KEVIN PAUL ELLIOTT
Company Secretary 2001-12-20 2004-05-28
MARK STUART WALL
Director 2001-12-20 2004-05-28
DAPHNE VALERIE CASH
Company Secretary 2001-11-14 2001-12-20
IAN MARK ALLKINS
Director 2001-11-14 2001-12-20
PAUL COACKLEY
Director 2001-11-14 2001-12-20
DECHERT SECRETARIES LIMITED
Nominated Secretary 2001-10-15 2001-11-14
DECHERT NOMINEES LIMITED
Nominated Director 2001-10-15 2001-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACEY LEE PYE DARLINGTON SHB LTD Director 2017-02-20 CURRENT 2015-12-01 Liquidation
TRACEY LEE PYE PROPCO (LIVERPOOL NO.1) LIMITED Director 2017-02-20 CURRENT 2001-10-15 Dissolved 2018-07-10
TRACEY LEE PYE PROPCO (SOUTHAMPTON NO.1) LIMITED Director 2017-02-20 CURRENT 2001-10-15 Active - Proposal to Strike off
TRACEY LEE PYE PROPCO (LIVERPOOL NO.2) LIMITED Director 2017-02-20 CURRENT 2001-10-15 Active - Proposal to Strike off
TRACEY LEE PYE PROPCO (HANLEY NO.2) LIMITED Director 2017-02-20 CURRENT 2001-10-15 Active - Proposal to Strike off
TRACEY LEE PYE PROPCO (HANLEY NO.1) LIMITED Director 2017-02-20 CURRENT 2001-10-15 Active - Proposal to Strike off
TRACEY LEE PYE PROPCO (HARROW NO.2) LIMITED Director 2017-02-20 CURRENT 2001-10-15 Dissolved 2018-07-10
TRACEY LEE PYE PROPCO (HARROW NO.1) LIMITED Director 2017-02-20 CURRENT 2001-10-15 Active - Proposal to Strike off
TRACEY LEE PYE PROPCO (BELFAST NO.2) LIMITED Director 2017-02-20 CURRENT 2001-10-15 Dissolved 2018-07-10
TRACEY LEE PYE PROPCO (LEICESTER NO.1) LIMITED Director 2017-02-20 CURRENT 2001-10-15 Dissolved 2018-07-10
TRACEY LEE PYE PROPCO (SOUTHAMPTON NO.2) LIMITED Director 2017-02-20 CURRENT 2001-10-15 Dissolved 2018-07-10
TRACEY LEE PYE PROPCO (BEXLEYHEATH NO.2) LIMITED Director 2017-02-20 CURRENT 2001-10-15 Dissolved 2018-07-10
TRACEY LEE PYE PROPCO (LEICESTER NO.2) LIMITED Director 2017-02-20 CURRENT 2001-10-15 Dissolved 2018-07-10
TRACEY LEE PYE PROPCO (MARYLEBONE NO.2) LIMITED Director 2017-02-20 CURRENT 2001-10-16 Active - Proposal to Strike off
TRACEY LEE PYE PROPCO (SWANSEA NO.2) LIMITED Director 2017-02-20 CURRENT 2001-10-15 Active - Proposal to Strike off
TRACEY LEE PYE PROPCO (BELFAST NO.1) LIMITED Director 2017-02-20 CURRENT 2001-10-15 Active - Proposal to Strike off
TRACEY LEE PYE PROPCO (BEXLEYHEATH NO.1) LIMITED Director 2017-02-20 CURRENT 2001-10-15 Dissolved 2018-07-10
TRACEY LEE PYE PROPCO (SWANSEA NO.1) LIMITED Director 2017-02-20 CURRENT 2001-10-15 Active - Proposal to Strike off
TRACEY LEE PYE PROPCO (MARYLEBONE NO.1) LIMITED Director 2017-02-20 CURRENT 2001-10-15 Active - Proposal to Strike off
TRACEY LEE PYE PROPCO (ST. ALBANS NO.1) LIMITED Director 2017-02-20 CURRENT 2001-10-15 Active - Proposal to Strike off
TRACEY LEE PYE STORM ADVISORY LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active

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
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM 129-137 Marylebone Road London NW1 5QD
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LEE PYE
2018-11-08AP01DIRECTOR APPOINTED MR DECLAN MCKELVEY
2018-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-10-09RES13Resolutions passed:
  • Company business 10/07/2018
2018-10-02DISS40Compulsory strike-off action has been discontinued
2018-09-25RES13Resolutions passed:
  • Other business 10/07/2018
  • ADOPT ARTICLES
2018-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-01DS02Withdrawal of the company strike off application
2018-04-24PSC07CESSATION OF CARMEN PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-04-12DS01Application to strike the company off the register
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-04-12AP01DIRECTOR APPOINTED MS TRACEY PYE
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LEE TOPP
2017-02-04DISS40Compulsory strike-off action has been discontinued
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2017-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-29TM02Termination of appointment of Emma Ann Reid on 2016-06-03
2016-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-05-19RES01ADOPT ARTICLES 19/05/16
2016-05-19MEM/ARTSARTICLES OF ASSOCIATION
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CHAPPELL
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CHANDLER
2016-05-12AP01DIRECTOR APPOINTED MR DARREN LEE TOPP
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LENNART HENNINGSON
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04AR0115/10/15 FULL LIST
2015-08-20AA01CURREXT FROM 31/03/2015 TO 31/08/2015
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2015 FROM C/O BELLROCK PROPERTY & FACILITIES MANAGEMENT ENTERPRISE HOUSE SUNNINGDALE ROAD LEICESTER LE3 1UR
2015-07-22AP03SECRETARY APPOINTED MRS EMMA ANN REID
2015-05-14AP01DIRECTOR APPOINTED MR DOMINIC LEONARD MARK CHANDLER
2015-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-26TM02APPOINTMENT TERMINATED, SECRETARY DAWN HAZELL
2015-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN READMAN
2015-04-23AP01DIRECTOR APPOINTED DOMINIC JOSEPH ANDREW CHAPPELL
2015-04-23AP01DIRECTOR APPOINTED LENNART DAVID HENNINGSON
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043045330005
2014-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0115/10/14 FULL LIST
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O SGP PROPERTY SERVICES LTD SUNNINGDALE ROAD LEICESTER LEICESTERSHIRE LE3 1UR
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-20AR0115/10/13 FULL LIST
2014-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-11-08AR0115/10/12 FULL LIST
2012-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-19AR0115/10/11 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL READMAN / 19/10/2011
2011-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAWN ELAINE HAZELL / 19/10/2011
2010-10-27AR0115/10/10 FULL LIST
2010-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-30AR0115/10/09 FULL LIST
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-25363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-18363sRETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2007-03-27288aNEW SECRETARY APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-26288bSECRETARY RESIGNED
2007-03-26288bDIRECTOR RESIGNED
2007-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/06
2006-12-14363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-01363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2004-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-31363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-06-15288bSECRETARY RESIGNED
2004-06-15288bDIRECTOR RESIGNED
2004-06-15288aNEW SECRETARY APPOINTED
2003-11-19363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-29225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/03/03
2002-12-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-01363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-01-09395PARTICULARS OF MORTGAGE/CHARGE
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
2002-01-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-02287REGISTERED OFFICE CHANGED ON 02/01/02 FROM: MARYLEBONE HOUSE, 129-137 MARYLEBONE ROAD, LONDON, NW1 5QD
2002-01-02288bDIRECTOR RESIGNED
2002-01-02288bDIRECTOR RESIGNED
2002-01-02288bSECRETARY RESIGNED
2002-01-02288aNEW DIRECTOR APPOINTED
2001-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-23288aNEW SECRETARY APPOINTED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-19288bDIRECTOR RESIGNED
2001-11-19287REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 2 SERJEANTS' INN, LONDON, EC4Y 1LT
2001-11-19288bSECRETARY RESIGNED
2001-11-19225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02
2001-11-02CERTNMCOMPANY NAME CHANGED IBIS (701) LIMITED CERTIFICATE ISSUED ON 02/11/01
2001-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PROPCO (ST. ALBANS NO.2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROPCO (ST. ALBANS NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-15 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-01-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-01-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A SECURITY AGREEMENT 2001-12-20 Satisfied CRISTINA STUART GREEN
SECURITY AGREEMENT 2001-12-20 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH AS AGENT AND TRUSTEE FOR THETRANSACTION PARTIES (AS DEFINED)
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

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 PROPCO (ST. ALBANS NO.2) LIMITED

Intangible Assets
Patents
We have not found any records of PROPCO (ST. ALBANS NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPCO (ST. ALBANS NO.2) LIMITED
Trademarks
We have not found any records of PROPCO (ST. ALBANS NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPCO (ST. ALBANS NO.2) 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 (68209 - Other letting and operating of own or leased real estate) as PROPCO (ST. ALBANS NO.2) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PROPCO (ST. ALBANS NO.2) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPCO (ST. ALBANS NO.2) 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 PROPCO (ST. ALBANS NO.2) 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.