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

PROPERTY BUREAU GROUP LIMITED

LOUGHTON, ESSEX, IG10,
Company Registration Number
04607549
Private Limited Company
Dissolved

Dissolved 2013-09-04

Company Overview

About Property Bureau Group Ltd
PROPERTY BUREAU GROUP LIMITED was founded on 2002-12-03 and had its registered office in Loughton. The company was dissolved on the 2013-09-04 and is no longer trading or active.

Key Data
Company Name
PROPERTY BUREAU GROUP LIMITED
 
Legal Registered Office
LOUGHTON
ESSEX
 
Previous Names
HADDOW & CO. LIMITED28/02/2006
Filing Information
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
Primary Source:Companies House
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 PROPERTY BUREAU GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHERYL MARGARET JUDGE
Company Secretary 2009-11-13
SEAN EDWARD HARRISON NUTLEY
Director 2008-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL TERENCE SPICER
Company Secretary 2008-02-27 2009-11-13
DANIEL TERENCE SPICER
Director 2008-02-27 2009-11-13
PAUL GAINES
Director 2006-06-01 2009-07-29
PAUL ANDREW HADDOW
Company Secretary 2006-06-01 2008-02-27
PAUL ANDREW HADDOW
Director 2002-12-05 2008-02-27
SARAH JULIE HADDOW
Company Secretary 2002-12-05 2006-06-01
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2002-12-03 2002-12-05
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 2002-12-03 2002-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN EDWARD HARRISON NUTLEY ELESS ENVIRONMENTAL LIMITED Director 2017-11-20 CURRENT 2016-04-28 Voluntary Arrangement
SEAN EDWARD HARRISON NUTLEY BRIGHT MONKEY LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
SEAN EDWARD HARRISON NUTLEY MR GRANT'S LIMITED Director 2016-10-16 CURRENT 2013-10-17 Active
SEAN EDWARD HARRISON NUTLEY NUTCO 2016 LTD Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
SEAN EDWARD HARRISON NUTLEY SILVERDELL PROFESSIONAL SERVICES LIMITED Director 2013-11-14 CURRENT 2002-06-13 Dissolved 2015-02-17
SEAN EDWARD HARRISON NUTLEY SWIFT ASBESTOS SERVICES LIMITED Director 2013-11-14 CURRENT 1995-09-22 Dissolved 2015-02-17
SEAN EDWARD HARRISON NUTLEY SWIFT ASBESTOS (HOLDINGS) LIMITED Director 2013-11-14 CURRENT 2005-04-07 Dissolved 2015-01-20
SEAN EDWARD HARRISON NUTLEY SILVERDELL ENVIRONMENTAL LIMITED Director 2013-07-09 CURRENT 2013-06-17 Dissolved 2015-02-03
SEAN EDWARD HARRISON NUTLEY SILVERDELL (UK) LIMITED Director 2012-06-18 CURRENT 2005-08-12 Dissolved 2015-04-14
SEAN EDWARD HARRISON NUTLEY EDS GROUP HOLDINGS LIMITED Director 2012-06-18 CURRENT 2007-05-25 Dissolved 2016-10-16
SEAN EDWARD HARRISON NUTLEY EDS MAYER PARRY LIMITED Director 2012-06-18 CURRENT 2005-06-17 Liquidation
SEAN EDWARD HARRISON NUTLEY EDS PLANT SOLUTIONS LIMITED Director 2012-06-18 CURRENT 2008-03-29 Liquidation
SEAN EDWARD HARRISON NUTLEY EURO DISMANTLING SERVICES LTD. Director 2012-06-18 CURRENT 1994-04-11 Liquidation
SEAN EDWARD HARRISON NUTLEY EDS PROCESS PLANT SOLUTIONS LIMITED Director 2012-06-18 CURRENT 2003-09-09 Liquidation
SEAN EDWARD HARRISON NUTLEY KITSONS GROUP LIMITED Director 2009-05-14 CURRENT 2003-07-28 Liquidation
SEAN EDWARD HARRISON NUTLEY LINGWOODS MANAGEMENT COMPANY LIMITED Director 2007-02-15 CURRENT 2007-02-15 Active - Proposal to Strike off
SEAN EDWARD HARRISON NUTLEY SILVERDELL PLC Director 2006-07-19 CURRENT 2006-03-24 Liquidation
SEAN EDWARD HARRISON NUTLEY WQUAY LTD Director 2000-09-01 CURRENT 1979-02-28 Liquidation

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
2013-09-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2012
2011-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011
2010-09-284.20STATEMENT OF AFFAIRS/4.19
2010-09-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-09-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 34-40 HIGH STREET WANSTEAD LONDON E11 2RJ
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CHERYL MARGARET JUDGE / 06/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EDWARD HARRISON NUTLEY / 06/07/2010
2010-03-18RES12VARYING SHARE RIGHTS AND NAMES
2010-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-18AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-18LATEST SOC18/03/10 STATEMENT OF CAPITAL;GBP 100600
2010-03-18SH0112/03/10 STATEMENT OF CAPITAL GBP 100600
2010-03-02MEM/ARTSARTICLES OF ASSOCIATION
2009-12-17AR0117/12/09 FULL LIST
2009-11-20AP03SECRETARY APPOINTED MISS CHERYL MARGARET JUDGE
2009-11-20TM02APPOINTMENT TERMINATED, SECRETARY DANIEL SPICER
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SPICER
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR PAUL GAINES
2009-02-18AA30/06/08 TOTAL EXEMPTION FULL
2009-02-05363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-07-16225PREVEXT FROM 31/12/2007 TO 30/06/2008
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM WARDEN HOUSE 37 MANOR ROAD COLCHESTER ESSEX CO3 3LX
2008-03-12288aSECRETARY APPOINTED DANIEL TERENCE SPICER
2008-03-12288aDIRECTOR APPOINTED SEAN EDWARD HARRISON NUTLEY
2008-03-12288aDIRECTOR APPOINTED DANIEL TERENCE SPICER
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL HADDOW
2008-03-12288bAPPOINTMENT TERMINATED SECRETARY PAUL HADDOW
2008-03-1288(2)AD 27/02/08 GBP SI 200@1=200 GBP IC 400/600
2008-03-1288(2)AD 27/02/08 GBP SI 200@1=200 GBP IC 200/400
2007-12-13363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/05
2007-01-10363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2007-01-10288aNEW SECRETARY APPOINTED
2007-01-10288bSECRETARY RESIGNED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-1588(2)RAD 01/06/06--------- £ SI 100@1=100 £ IC 100/200
2006-07-06RES04£ NC 1000/2000 31/05/0
2006-07-06123NC INC ALREADY ADJUSTED 31/05/06
2006-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-28CERTNMCOMPANY NAME CHANGED HADDOW & CO. LIMITED CERTIFICATE ISSUED ON 28/02/06
2005-12-15363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-20363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-01-08363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2004-01-08288bDIRECTOR RESIGNED
2003-02-2188(2)RAD 22/01/03--------- £ SI 99@1=99 £ IC 1/100
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-16288aNEW SECRETARY APPOINTED
2003-01-16287REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2002-12-16288bSECRETARY RESIGNED
2002-12-16288bDIRECTOR RESIGNED
2002-12-03NEWINCINCORPORATION 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 PROPERTY BUREAU GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-03-18
Fines / Sanctions
No fines or sanctions have been issued against PROPERTY BUREAU GROUP 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 2008-06-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PROPERTY BUREAU GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY BUREAU GROUP LIMITED
Trademarks
We have not found any records of PROPERTY BUREAU GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY BUREAU GROUP 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 PROPERTY BUREAU GROUP 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 PROPERTY BUREAU GROUP 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 TypeFinal Meetings
Defending partyPROPERTY BUREAU GROUP LIMITEDEvent Date2010-09-03
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTY BUREAU GROUP 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 PROPERTY BUREAU GROUP 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.