Active - Proposal to Strike off
Company Information for PROPCO (BELFAST NO.1) LIMITED
129-137 MARYLEBONE ROAD, LONDON, NW1 5QD,
|
Company Registration Number
04304672
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PROPCO (BELFAST NO.1) LIMITED | ||
Legal Registered Office | ||
129-137 MARYLEBONE ROAD LONDON NW1 5QD Other companies in LE3 | ||
Previous Names | ||
|
Company Number | 04304672 | |
---|---|---|
Company ID Number | 04304672 | |
Date formed | 2001-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-07 00:27:07 |
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 | ||
LENART 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 |
Company Secretary | ||
DECHERT NOMINEES LIMITED |
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 (ST. ALBANS NO.2) LIMITED | Director | 2017-02-20 | CURRENT | 2001-10-15 | Active - Proposal to Strike off | |
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 (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 - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 | |
AP01 | DIRECTOR APPOINTED MS TRACEY PYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN TOPP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA REID | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 06/05/2016 | |
AP01 | DIRECTOR APPOINTED MR DARREN LEE TOPP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC CHAPPELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LENART HENNINGSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC CHANDLER | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/10/15 FULL LIST | |
AA01 | CURREXT FROM 31/03/2015 TO 31/08/2015 | |
AP03 | SECRETARY APPOINTED MRS EMMA ANN REID | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM C/O BELLROCK PROPERTY & FACILITIES MANAGEMENT ENTERPRISE HOUSE SUNNINGDALE ROAD LEICESTER LE3 1UR | |
AP01 | DIRECTOR APPOINTED MR DOMINIC LEONARD MARK CHANDLER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAWN HAZELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN READMAN | |
AP01 | DIRECTOR APPOINTED DOMINIC JOSEPH ANDREW CHAPPELL | |
AP01 | DIRECTOR APPOINTED LENART DAVID HENNINGSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043046720007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2014 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 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION 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 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY 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 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/01/02 FROM: MARYLEBONE HOUSE 129-137 MARYLEBONE ROAD LONDON NW1 5QD | |
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 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02 | |
CERTNM | COMPANY NAME CHANGED IBIS (686) 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 |
Petitions to Wind Up (Companies) | 2017-01-12 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
FIRST SPECIFIC 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 | |
A NORTHERN IRISH SECURITY AGREEMENT BETWEEN THE CHARGOR,CARMEN PROPERTIES LIMITED AND VARIOUS OTHER CHARGING COMPANIES AND CRISTINA STUART GREEN (THE "LENDER") | Satisfied | CRISTINA STUART GREEN | |
SECURITY AGREEMENT | Satisfied | BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH AS AGENT AND TRUSTEE FOR THETRANSACTION PARTIES (AS DEFINED) | |
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 (BELFAST NO.1) 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 (BELFAST NO.1) LIMITED are:
Initiating party | THE PRUDENTIAL ASSURANCE COMPANY LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | PROPCO (BELFAST NO.1) LIMITED | Event Date | 2017-01-10 |
Solicitor | Cripps LLP | ||
In the HIGH COURT OF JUSTICE COMPANIES COURT case number 008348 CR-2016-008348 A Petition to wind up the above-named company (registered no 4304672) of 129-137 Marylebone Road, London, NW1 5QD presented on 14 December 2016 by THE PRUDENTIAL ASSURANCE COMPANY LIMITED , Laurence Poutney Hill, London, EC4R 0HH (the Petitioner) Claiming to be a creditor of the company will be heard at The Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Date: Monday 13 February 2017 Time: 10.30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 10 February 2017 . | |||
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. |