Company Information for BRITISH AND OVERSEAS PROPERTY DEVELOPMENTS LIMITED
5 YEOMANS COURT, WARE ROAD, HERTFORD, HERTFORDSHIRE, SG13 7HJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BRITISH AND OVERSEAS PROPERTY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ Other companies in WD7 | |
Company Number | 00799320 | |
---|---|---|
Company ID Number | 00799320 | |
Date formed | 1964-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-11 04:31:29 |
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 |
---|---|---|
HUGH MARTIN SAUNDERS |
||
CHRISTOPHER HOWARD HARRISON |
||
ANDREW MARK HOMAN |
||
HUGH MARTIN SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAMLESH BATHIA |
Company Secretary | ||
GARRY RICHARD RUSBY HART |
Director | ||
GERALD PATRICK TOWNEND |
Director | ||
JOHN GORDON UNDERWOOD |
Director | ||
RICHARD BYRON CAWS |
Director | ||
THOMAS HENRY THARBY |
Director | ||
COLIN MACLEAN BATHER |
Director | ||
THOMAS HENRY THARBY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWM TRUSTEES LIMITED | Company Secretary | 2005-05-11 | CURRENT | 1995-04-07 | Liquidation | |
RUGARTH INVESTMENTS LIMITED | Company Secretary | 2003-09-09 | CURRENT | 2003-09-09 | Liquidation | |
ACRE PROPERTIES LIMITED | Company Secretary | 1999-10-15 | CURRENT | 1934-06-22 | Liquidation | |
29-30 OLD BURLINGTON STREET LIMITED | Company Secretary | 1999-10-15 | CURRENT | 1982-09-29 | Active | |
NUMBER 1 POULTRY LIMITED | Company Secretary | 1999-10-15 | CURRENT | 1999-06-09 | Active - Proposal to Strike off | |
CORB 81 LIMITED | Company Secretary | 1999-10-15 | CURRENT | 1988-05-16 | Liquidation | |
NATIONAL SAFE DEPOSIT AND TRUSTEE COMPANY (U.K.) LIMITED(THE) | Company Secretary | 1999-10-15 | CURRENT | 1972-08-18 | Liquidation | |
RUGARTH INVESTMENT TRUST LIMITED | Company Secretary | 1999-10-15 | CURRENT | 1938-06-09 | Liquidation | |
CITY ACRE PROPERTY INVESTMENT TRUST LIMITED | Company Secretary | 1999-10-15 | CURRENT | 1947-03-05 | Liquidation | |
NATIONAL SAFE DEPOSIT AND TRUSTEE COMPANY (U.K.) LIMITED(THE) | Director | 2007-03-29 | CURRENT | 1972-08-18 | Liquidation | |
RUGARTH INVESTMENTS LIMITED | Director | 2003-09-09 | CURRENT | 2003-09-09 | Liquidation | |
NUMBER 1 POULTRY LIMITED | Director | 1999-06-16 | CURRENT | 1999-06-09 | Active - Proposal to Strike off | |
TWM TRUSTEES LIMITED | Director | 1998-02-27 | CURRENT | 1995-04-07 | Liquidation | |
ACRE PROPERTIES LIMITED | Director | 1998-02-27 | CURRENT | 1934-06-22 | Liquidation | |
29-30 OLD BURLINGTON STREET LIMITED | Director | 1998-02-27 | CURRENT | 1982-09-29 | Active | |
CORB 81 LIMITED | Director | 1998-02-27 | CURRENT | 1988-05-16 | Liquidation | |
RUGARTH INVESTMENT TRUST LIMITED | Director | 1998-02-27 | CURRENT | 1938-06-09 | Liquidation | |
CITY ACRE PROPERTY INVESTMENT TRUST LIMITED | Director | 1998-02-27 | CURRENT | 1947-03-05 | Liquidation | |
ROBERTSON LINDSAY LTD | Director | 2010-09-02 | CURRENT | 2010-09-02 | Active | |
NATIONAL SAFE DEPOSIT AND TRUSTEE COMPANY (U.K.) LIMITED(THE) | Director | 2007-03-29 | CURRENT | 1972-08-18 | Liquidation | |
RUGARTH INVESTMENTS LIMITED | Director | 2003-09-09 | CURRENT | 2003-09-09 | Liquidation | |
NUMBER 1 POULTRY LIMITED | Director | 1999-06-16 | CURRENT | 1999-06-09 | Active - Proposal to Strike off | |
CITY ACRE PROPERTY INVESTMENT TRUST LIMITED | Director | 1997-06-02 | CURRENT | 1947-03-05 | Liquidation | |
ACRE PROPERTIES LIMITED | Director | 1995-06-20 | CURRENT | 1934-06-22 | Liquidation | |
29-30 OLD BURLINGTON STREET LIMITED | Director | 1995-06-20 | CURRENT | 1982-09-29 | Active | |
CORB 81 LIMITED | Director | 1995-06-20 | CURRENT | 1988-05-16 | Liquidation | |
RUGARTH INVESTMENT TRUST LIMITED | Director | 1995-06-20 | CURRENT | 1938-06-09 | Liquidation | |
TWM TRUSTEES LIMITED | Director | 1995-04-07 | CURRENT | 1995-04-07 | Liquidation | |
RUGARTH INVESTMENTS LIMITED | Director | 2003-09-09 | CURRENT | 2003-09-09 | Liquidation | |
NUMBER 1 POULTRY LIMITED | Director | 1999-06-16 | CURRENT | 1999-06-09 | Active - Proposal to Strike off | |
NATIONAL SAFE DEPOSIT AND TRUSTEE COMPANY (U.K.) LIMITED(THE) | Director | 1997-09-26 | CURRENT | 1972-08-18 | Liquidation | |
ACRE PROPERTIES LIMITED | Director | 1997-08-01 | CURRENT | 1934-06-22 | Liquidation | |
29-30 OLD BURLINGTON STREET LIMITED | Director | 1997-08-01 | CURRENT | 1982-09-29 | Active | |
CORB 81 LIMITED | Director | 1997-08-01 | CURRENT | 1988-05-16 | Liquidation | |
RUGARTH INVESTMENT TRUST LIMITED | Director | 1997-08-01 | CURRENT | 1938-06-09 | Liquidation | |
CITY ACRE PROPERTY INVESTMENT TRUST LIMITED | Director | 1997-08-01 | CURRENT | 1947-03-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 31/07/18 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2018-07-31 GBP 1 | |
CAP-SS | Solvency Statement dated 23/07/18 | |
RES06 | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
CH01 | Director's details changed for Mr Christopher Howard Harrison on 2015-03-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/15 FROM 11 Beaumont Gate Radlett Hertfordshire WD7 7AR | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD HARRISON / 07/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MARTIN SAUNDERS / 07/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK HOMAN / 07/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR HUGH MARTIN SAUNDERS / 07/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 8 BEAUMONT GATE RADLETT HERTFORDSHIRE WD7 7AR | |
AR01 | 01/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 48-54 MOORGATE 6TH FLOOR LONDON EC2R 6EJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 25/03/01 TO 31/03/01 | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/12/00 | |
363s | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 25/03/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/05/97 FROM: 37A WALBROOK LONDON EC4N 8BS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 25/03/96 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/95 | |
363s | RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 25/03/94 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.32 | 9 |
MortgagesNumMortOutstanding | 1.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.76 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
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 BRITISH AND OVERSEAS PROPERTY DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BRITISH AND OVERSEAS PROPERTY DEVELOPMENTS 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. |