Dissolved
Dissolved 2013-09-04
Company Information for PROPERTY BUREAU GROUP LIMITED
LOUGHTON, ESSEX, IG10,
|
Company Registration Number
04607549
Private Limited Company
Dissolved Dissolved 2013-09-04 |
Company Name | ||
---|---|---|
PROPERTY BUREAU GROUP LIMITED | ||
Legal Registered Office | ||
LOUGHTON ESSEX | ||
Previous Names | ||
|
Company Number | 04607549 | |
---|---|---|
Date formed | 2002-12-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-06-30 | |
Date Dissolved | 2013-09-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 15:51:44 |
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 |
---|---|---|
CHERYL MARGARET JUDGE |
||
SEAN EDWARD HARRISON NUTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL TERENCE SPICER |
Company Secretary | ||
DANIEL TERENCE SPICER |
Director | ||
PAUL GAINES |
Director | ||
PAUL ANDREW HADDOW |
Company Secretary | ||
PAUL ANDREW HADDOW |
Director | ||
SARAH JULIE HADDOW |
Company Secretary | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELESS ENVIRONMENTAL LIMITED | Director | 2017-11-20 | CURRENT | 2016-04-28 | Voluntary Arrangement | |
BRIGHT MONKEY LIMITED | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active | |
MR GRANT'S LIMITED | Director | 2016-10-16 | CURRENT | 2013-10-17 | Active | |
NUTCO 2016 LTD | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
SILVERDELL PROFESSIONAL SERVICES LIMITED | Director | 2013-11-14 | CURRENT | 2002-06-13 | Dissolved 2015-02-17 | |
SWIFT ASBESTOS SERVICES LIMITED | Director | 2013-11-14 | CURRENT | 1995-09-22 | Dissolved 2015-02-17 | |
SWIFT ASBESTOS (HOLDINGS) LIMITED | Director | 2013-11-14 | CURRENT | 2005-04-07 | Dissolved 2015-01-20 | |
SILVERDELL ENVIRONMENTAL LIMITED | Director | 2013-07-09 | CURRENT | 2013-06-17 | Dissolved 2015-02-03 | |
SILVERDELL (UK) LIMITED | Director | 2012-06-18 | CURRENT | 2005-08-12 | Dissolved 2015-04-14 | |
EDS GROUP HOLDINGS LIMITED | Director | 2012-06-18 | CURRENT | 2007-05-25 | Dissolved 2016-10-16 | |
EDS MAYER PARRY LIMITED | Director | 2012-06-18 | CURRENT | 2005-06-17 | Liquidation | |
EDS PLANT SOLUTIONS LIMITED | Director | 2012-06-18 | CURRENT | 2008-03-29 | Liquidation | |
EURO DISMANTLING SERVICES LTD. | Director | 2012-06-18 | CURRENT | 1994-04-11 | Liquidation | |
EDS PROCESS PLANT SOLUTIONS LIMITED | Director | 2012-06-18 | CURRENT | 2003-09-09 | Liquidation | |
KITSONS GROUP LIMITED | Director | 2009-05-14 | CURRENT | 2003-07-28 | Liquidation | |
LINGWOODS MANAGEMENT COMPANY LIMITED | Director | 2007-02-15 | CURRENT | 2007-02-15 | Active - Proposal to Strike off | |
SILVERDELL PLC | Director | 2006-07-19 | CURRENT | 2006-03-24 | Liquidation | |
WQUAY LTD | Director | 2000-09-01 | CURRENT | 1979-02-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 34-40 HIGH STREET WANSTEAD LONDON E11 2RJ | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CHERYL MARGARET JUDGE / 06/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EDWARD HARRISON NUTLEY / 06/07/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/10 STATEMENT OF CAPITAL;GBP 100600 | |
SH01 | 12/03/10 STATEMENT OF CAPITAL GBP 100600 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 17/12/09 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS CHERYL MARGARET JUDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL SPICER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SPICER | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL GAINES | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/12/2007 TO 30/06/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2008 FROM WARDEN HOUSE 37 MANOR ROAD COLCHESTER ESSEX CO3 3LX | |
288a | SECRETARY APPOINTED DANIEL TERENCE SPICER | |
288a | DIRECTOR APPOINTED SEAN EDWARD HARRISON NUTLEY | |
288a | DIRECTOR APPOINTED DANIEL TERENCE SPICER | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL HADDOW | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL HADDOW | |
88(2) | AD 27/02/08 GBP SI 200@1=200 GBP IC 400/600 | |
88(2) | AD 27/02/08 GBP SI 200@1=200 GBP IC 200/400 | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/05 | |
363a | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/06/06--------- £ SI 100@1=100 £ IC 100/200 | |
RES04 | £ NC 1000/2000 31/05/0 | |
123 | NC INC ALREADY ADJUSTED 31/05/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CERTNM | COMPANY NAME CHANGED HADDOW & CO. LIMITED CERTIFICATE ISSUED ON 28/02/06 | |
363a | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 22/01/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-03-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as PROPERTY BUREAU GROUP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PROPERTY BUREAU GROUP LIMITED | Event Date | 2010-09-03 |
Notice is hereby given, pursuant to Legislation section: s106 of the Legislation: Insolvency Act 1986 , that final meetings of the Members and Creditors of the above named Company will be held at 311 High Road, Loughton, Essex IG10 1AH , on 17 May 2013 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the he winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. 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 the offices of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH no later than 12 noon on the business day before the meeting. Richard Jeffrey Rones (IP Number 8807) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH was appointed as Liquidator of the Company on 3 September 2010 . The Companys registered office is 311 High Road, Loughton, Essex IG10 1AH and the Companys principal trading address is 7-7a High Street, Maldon, CM9 5PB . | |||
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. |