Active - Proposal to Strike off
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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TRACEY LEE PYE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN LEE TOPP |
Director | ||
EMMA ANN REID |
Company Secretary | ||
DOMINIC LEONARD MARK CHANDLER |
Director | ||
DOMINIC JOSEPH ANDREW CHAPPELL |
Director | ||
LENNART DAVID HENNINGSON |
Director | ||
DAWN ELAINE HAZELL |
Company Secretary | ||
JOHN PAUL READMAN |
Director | ||
GARY MARK OGG |
Company Secretary | ||
KEVIN PAUL ELLIOTT |
Director | ||
KEVIN PAUL ELLIOTT |
Company Secretary | ||
MARK STUART WALL |
Director | ||
DAPHNE VALERIE CASH |
Company Secretary | ||
IAN MARK ALLKINS |
Director | ||
PAUL COACKLEY |
Director | ||
DECHERT SECRETARIES LIMITED |
Nominated Secretary | ||
DECHERT NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DARLINGTON SHB LTD | Director | 2017-02-20 | CURRENT | 2015-12-01 | Liquidation | |
PROPCO (LIVERPOOL NO.1) LIMITED | Director | 2017-02-20 | CURRENT | 2001-10-15 | Dissolved 2018-07-10 | |
PROPCO (SOUTHAMPTON NO.1) LIMITED | Director | 2017-02-20 | CURRENT | 2001-10-15 | Active - Proposal to Strike off | |
PROPCO (LIVERPOOL NO.2) LIMITED | Director | 2017-02-20 | CURRENT | 2001-10-15 | Active - Proposal to Strike off | |
PROPCO (HANLEY NO.2) LIMITED | Director | 2017-02-20 | CURRENT | 2001-10-15 | Active - Proposal to Strike off | |
PROPCO (HANLEY NO.1) LIMITED | Director | 2017-02-20 | CURRENT | 2001-10-15 | Active - Proposal to Strike off | |
PROPCO (HARROW NO.2) LIMITED | Director | 2017-02-20 | CURRENT | 2001-10-15 | Dissolved 2018-07-10 | |
PROPCO (HARROW NO.1) LIMITED | Director | 2017-02-20 | CURRENT | 2001-10-15 | Active - Proposal to Strike off | |
PROPCO (BELFAST NO.2) LIMITED | Director | 2017-02-20 | CURRENT | 2001-10-15 | Dissolved 2018-07-10 | |
PROPCO (LEICESTER NO.1) LIMITED | Director | 2017-02-20 | CURRENT | 2001-10-15 | Dissolved 2018-07-10 | |
PROPCO (SOUTHAMPTON NO.2) LIMITED | Director | 2017-02-20 | CURRENT | 2001-10-15 | Dissolved 2018-07-10 | |
PROPCO (BEXLEYHEATH NO.2) LIMITED | Director | 2017-02-20 | CURRENT | 2001-10-15 | Dissolved 2018-07-10 | |
PROPCO (LEICESTER NO.2) LIMITED | Director | 2017-02-20 | CURRENT | 2001-10-15 | Dissolved 2018-07-10 | |
PROPCO (MARYLEBONE NO.2) LIMITED | Director | 2017-02-20 | CURRENT | 2001-10-16 | Active - Proposal to Strike off | |
PROPCO (SWANSEA NO.2) LIMITED | Director | 2017-02-20 | CURRENT | 2001-10-15 | Active - Proposal to Strike off | |
PROPCO (BELFAST NO.1) LIMITED | Director | 2017-02-20 | CURRENT | 2001-10-15 | Active - Proposal to Strike off | |
PROPCO (BEXLEYHEATH NO.1) LIMITED | Director | 2017-02-20 | CURRENT | 2001-10-15 | Dissolved 2018-07-10 | |
PROPCO (SWANSEA NO.1) LIMITED | Director | 2017-02-20 | CURRENT | 2001-10-15 | Active - Proposal to Strike off | |
PROPCO (MARYLEBONE NO.1) LIMITED | Director | 2017-02-20 | CURRENT | 2001-10-15 | Active - Proposal to Strike off | |
PROPCO (ST. ALBANS NO.1) LIMITED | Director | 2017-02-20 | CURRENT | 2001-10-15 | Active - Proposal to Strike off | |
STORM ADVISORY LIMITED | Director | 2015-09-01 | CURRENT | 2015-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/18 FROM 129-137 Marylebone Road London NW1 5QD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY LEE PYE | |
AP01 | DIRECTOR APPOINTED MR DECLAN MCKELVEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
RES13 | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
RES13 | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DS02 | Withdrawal of the company strike off application | |
PSC07 | CESSATION OF CARMEN PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
AP01 | DIRECTOR APPOINTED MS TRACEY PYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN LEE TOPP | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Emma Ann Reid on 2016-06-03 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
RES01 | ADOPT ARTICLES 19/05/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC CHAPPELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC CHANDLER | |
AP01 | DIRECTOR APPOINTED MR DARREN LEE TOPP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LENNART HENNINGSON | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/10/15 FULL LIST | |
AA01 | CURREXT FROM 31/03/2015 TO 31/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM C/O BELLROCK PROPERTY & FACILITIES MANAGEMENT ENTERPRISE HOUSE SUNNINGDALE ROAD LEICESTER LE3 1UR | |
AP03 | SECRETARY APPOINTED MRS EMMA ANN REID | |
AP01 | DIRECTOR APPOINTED MR DOMINIC LEONARD MARK CHANDLER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAWN HAZELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN READMAN | |
AP01 | DIRECTOR APPOINTED DOMINIC JOSEPH ANDREW CHAPPELL | |
AP01 | DIRECTOR APPOINTED LENNART DAVID HENNINGSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043045330005 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O SGP PROPERTY SERVICES LTD SUNNINGDALE ROAD LEICESTER LEICESTERSHIRE LE3 1UR | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 15/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 15/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL READMAN / 19/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAWN ELAINE HAZELL / 19/10/2011 | |
AR01 | 15/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 15/10/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 14/12/06 | |
363s | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/01/02 FROM: MARYLEBONE HOUSE, 129-137 MARYLEBONE ROAD, LONDON, NW1 5QD | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 2 SERJEANTS' INN, LONDON, EC4Y 1LT | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02 | |
CERTNM | COMPANY NAME CHANGED IBIS (701) LIMITED CERTIFICATE ISSUED ON 02/11/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
A SECURITY AGREEMENT | Satisfied | CRISTINA STUART GREEN | |
SECURITY AGREEMENT | Satisfied | BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH AS AGENT AND TRUSTEE FOR THETRANSACTION PARTIES (AS DEFINED) |
|
|
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
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:
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. |