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

DEACONS PROPERTY TRADING CO LIMITED

Aston House, Cornwall Avenue, London, N3 1LF,
Company Registration Number
05505518
Private Limited Company
Liquidation

Company Overview

About Deacons Property Trading Co Ltd
DEACONS PROPERTY TRADING CO LIMITED was founded on 2005-07-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Deacons Property Trading Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DEACONS PROPERTY TRADING CO LIMITED
 
Legal Registered Office
Aston House
Cornwall Avenue
London
N3 1LF
Other companies in W1G
 
Filing Information
Company Number 05505518
Company ID Number 05505518
Date formed 2005-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 31/12/2016
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB892141423  
Last Datalog update: 2022-06-22 12:23:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEACONS PROPERTY TRADING CO LIMITED
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 DEACONS PROPERTY TRADING CO LIMITED

Current Directors
Officer Role Date Appointed
SPENCER ADAM LESLIE
Company Secretary 2005-07-12
RICHARD CRAIG LESLIE
Director 2005-07-12
SPENCER ADAM LESLIE
Director 2005-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD MARK LESLIE
Director 2005-08-11 2014-07-31
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2005-07-12 2005-07-12
CHALFEN NOMINEES LIMITED
Nominated Director 2005-07-12 2005-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPENCER ADAM LESLIE LESLIE (ASHFORD) LIMITED Company Secretary 2007-08-16 CURRENT 2007-08-16 Liquidation
SPENCER ADAM LESLIE LESLIE (WEMBLEY) LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Dissolved 2016-05-23
SPENCER ADAM LESLIE LESLIE (HAMMERS LANE) LIMITED Company Secretary 2006-12-20 CURRENT 2006-11-08 Liquidation
SPENCER ADAM LESLIE ABBEYFIELD HOLDINGS LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Active
SPENCER ADAM LESLIE SOLARMIST PROPERTIES LIMITED Company Secretary 2006-09-05 CURRENT 2006-07-27 Liquidation
SPENCER ADAM LESLIE ABBEYFIELD PROPERTY TRADING UNLIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Dissolved 2018-04-24
SPENCER ADAM LESLIE GLENTHORPE PROPERTY ASSOCIATES LIMITED Company Secretary 2006-02-24 CURRENT 2006-02-23 Active
SPENCER ADAM LESLIE OAKDENE PROPERTIES (UK) LIMITED Company Secretary 2005-07-04 CURRENT 2005-04-15 Active
SPENCER ADAM LESLIE MOORTOWN PROPERTIES LIMITED Company Secretary 2004-06-22 CURRENT 2004-03-10 Dissolved 2016-04-04
SPENCER ADAM LESLIE REDLANDS PROPERTY TRADING CO. LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Dissolved 2015-05-19
SPENCER ADAM LESLIE INTOLIGHT LIMITED Company Secretary 2002-05-08 CURRENT 2002-05-08 Liquidation
SPENCER ADAM LESLIE CANBURY PROPERTY TRADING COMPANY LIMITED Company Secretary 2000-10-05 CURRENT 2000-05-30 Dissolved 2017-08-08
SPENCER ADAM LESLIE DUKELEASE HOLDINGS LIMITED Company Secretary 1998-04-16 CURRENT 1998-04-16 Liquidation
RICHARD CRAIG LESLIE GOLDEV WOKING LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
RICHARD CRAIG LESLIE CIVITAS SPV121 LIMITED Director 2017-12-07 CURRENT 2017-12-06 Active
RICHARD CRAIG LESLIE YORK HOUSE PROPERTY DEVELOPMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
RICHARD CRAIG LESLIE YORK HOUSE DMA LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
RICHARD CRAIG LESLIE PICTON PLACE LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
RICHARD CRAIG LESLIE CHP GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
RICHARD CRAIG LESLIE CHARTER HOUSE PROPERTY 2 LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
RICHARD CRAIG LESLIE CHARTER HOUSE PROPERTY LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
RICHARD CRAIG LESLIE PHD (PROPERTIES) TRADING LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
RICHARD CRAIG LESLIE PANTHER HOUSE DEVELOPMENTS LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
RICHARD CRAIG LESLIE CLEVELAND STREET MANAGEMENT LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
RICHARD CRAIG LESLIE CLEVELAND STREET DEVELOPMENTS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
RICHARD CRAIG LESLIE HIGHCLARE TRADING LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
RICHARD CRAIG LESLIE CIVITAS SPV123 LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
RICHARD CRAIG LESLIE BEDFORDBURY (COVENT GARDEN NO.1) LIMITED Director 2011-09-26 CURRENT 2011-09-26 Liquidation
RICHARD CRAIG LESLIE LESLIE (ASHFORD) LIMITED Director 2007-08-16 CURRENT 2007-08-16 Liquidation
RICHARD CRAIG LESLIE LESLIE (HAMMERS LANE) LIMITED Director 2006-12-20 CURRENT 2006-11-08 Liquidation
RICHARD CRAIG LESLIE ABBEYFIELD HOLDINGS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
RICHARD CRAIG LESLIE SOLARMIST PROPERTIES LIMITED Director 2006-09-05 CURRENT 2006-07-27 Liquidation
RICHARD CRAIG LESLIE GLENTHORPE PROPERTY ASSOCIATES LIMITED Director 2006-02-24 CURRENT 2006-02-23 Active
RICHARD CRAIG LESLIE OAKDENE PROPERTIES (UK) LIMITED Director 2005-07-04 CURRENT 2005-04-15 Active
RICHARD CRAIG LESLIE REDLANDS PROPERTY TRADING CO. LIMITED Director 2004-02-25 CURRENT 2004-02-25 Dissolved 2015-05-19
RICHARD CRAIG LESLIE INTOLIGHT LIMITED Director 2002-05-08 CURRENT 2002-05-08 Liquidation
RICHARD CRAIG LESLIE CANBURY PROPERTY TRADING COMPANY LIMITED Director 2001-06-29 CURRENT 2000-05-30 Dissolved 2017-08-08
RICHARD CRAIG LESLIE DUKELEASE PROPERTIES LIMITED Director 1998-09-28 CURRENT 1987-10-22 Active
RICHARD CRAIG LESLIE DUKELEASE HOLDINGS LIMITED Director 1998-04-16 CURRENT 1998-04-16 Liquidation
SPENCER ADAM LESLIE CIVITAS SPV121 LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
SPENCER ADAM LESLIE PICTON PLACE LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
SPENCER ADAM LESLIE CHP GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
SPENCER ADAM LESLIE THE GENETIC CONSULTANTS LTD Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
SPENCER ADAM LESLIE CHARTER HOUSE PROPERTY 2 LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
SPENCER ADAM LESLIE CHARTER HOUSE PROPERTY LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
SPENCER ADAM LESLIE PANTHER HOUSE DEVELOPMENTS LIMITED Director 2015-02-23 CURRENT 2015-01-16 Active
SPENCER ADAM LESLIE PHD (PROPERTIES) TRADING LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
SPENCER ADAM LESLIE 60 UPHILL DEVELOPMENTS LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
SPENCER ADAM LESLIE CLEVELAND STREET MANAGEMENT LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
SPENCER ADAM LESLIE CLEVELAND STREET DEVELOPMENTS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
SPENCER ADAM LESLIE HIGHCLARE TRADING LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
SPENCER ADAM LESLIE CIVITAS SPV123 LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
SPENCER ADAM LESLIE ULTRAHOME ESTATE LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE SWANLANE ESTATES PROPERTY LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE SWANLANE ESTATES RESIDENTIAL LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE BRANLINK PROPERTY LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE BRANLINK RESIDENTIAL LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE BEDFORDBURY (COVENT GARDEN NO.1) LIMITED Director 2011-09-26 CURRENT 2011-09-26 Liquidation
SPENCER ADAM LESLIE FUTURE DREAMS TRUST LIMITED Director 2008-01-28 CURRENT 2008-01-28 Active
SPENCER ADAM LESLIE LESLIE (ASHFORD) LIMITED Director 2007-08-16 CURRENT 2007-08-16 Liquidation
SPENCER ADAM LESLIE LESLIE (WEMBLEY) LIMITED Director 2007-04-04 CURRENT 2007-04-04 Dissolved 2016-05-23
SPENCER ADAM LESLIE LESLIE (HAMMERS LANE) LIMITED Director 2006-12-20 CURRENT 2006-11-08 Liquidation
SPENCER ADAM LESLIE ABBEYFIELD HOLDINGS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
SPENCER ADAM LESLIE SOLARMIST PROPERTIES LIMITED Director 2006-09-05 CURRENT 2006-07-27 Liquidation
SPENCER ADAM LESLIE ABBEYFIELD PROPERTY TRADING UNLIMITED Director 2006-07-18 CURRENT 2006-07-18 Dissolved 2018-04-24
SPENCER ADAM LESLIE GLENTHORPE PROPERTY ASSOCIATES LIMITED Director 2006-02-24 CURRENT 2006-02-23 Active
SPENCER ADAM LESLIE OAKDENE PROPERTIES (UK) LIMITED Director 2005-07-04 CURRENT 2005-04-15 Active
SPENCER ADAM LESLIE MOORTOWN PROPERTIES LIMITED Director 2004-06-22 CURRENT 2004-03-10 Dissolved 2016-04-04
SPENCER ADAM LESLIE REDLANDS PROPERTY TRADING CO. LIMITED Director 2004-02-25 CURRENT 2004-02-25 Dissolved 2015-05-19
SPENCER ADAM LESLIE TOPSY-TURVY WORLD (BRENT CROSS) LIMITED Director 2003-05-30 CURRENT 2000-06-26 Active
SPENCER ADAM LESLIE TOPSY TURVY WORLD HOLDINGS LIMITED Director 2003-05-30 CURRENT 2003-04-01 Active
SPENCER ADAM LESLIE INTOLIGHT LIMITED Director 2002-05-08 CURRENT 2002-05-08 Liquidation
SPENCER ADAM LESLIE CANBURY PROPERTY TRADING COMPANY LIMITED Director 2001-06-29 CURRENT 2000-05-30 Dissolved 2017-08-08
SPENCER ADAM LESLIE S A L ENTERPRISES LIMITED Director 2001-03-14 CURRENT 2001-03-14 Active
SPENCER ADAM LESLIE DUKELEASE HOLDINGS LIMITED Director 1998-04-16 CURRENT 1998-04-16 Liquidation
SPENCER ADAM LESLIE CRAIGSAN HAIR FASHIONS LIMITED Director 1997-09-16 CURRENT 1961-10-02 Active
SPENCER ADAM LESLIE DUKELEASE PROPERTIES LIMITED Director 1992-05-31 CURRENT 1987-10-22 Active

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
2022-06-22Final Gazette dissolved via compulsory strike-off
2022-03-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM 73 Cornhill London EC3V 3QQ
2021-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-22
2020-05-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-22
2019-04-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-22
2018-06-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-22
2017-06-134.68 Liquidators' statement of receipts and payments to 2017-03-22
2016-04-044.70DECLARATION OF SOLVENCY
2016-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-044.70DECLARATION OF SOLVENCY
2016-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0112/07/15 ANNUAL RETURN FULL LIST
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ADAM LESLIE / 25/02/2015
2015-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MR SPENCER ADAM LESLIE on 2015-02-25
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRAIG LESLIE / 25/02/2015
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM 25 Harley Street London W1G 9BR
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MARK LESLIE
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0112/07/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0112/07/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0112/07/12 ANNUAL RETURN FULL LIST
2012-06-20CH01Director's details changed for Mr Richard Craig Leslie on 2012-06-01
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-19AR0112/07/11 ANNUAL RETURN FULL LIST
2011-01-21AA31/03/10 TOTAL EXEMPTION FULL
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRAIG LESLIE / 01/09/2010
2010-08-13AR0112/07/10 FULL LIST
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-28363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-08363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-03363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-14363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04288aNEW DIRECTOR APPOINTED
2005-08-19353LOCATION OF REGISTER OF MEMBERS
2005-08-19225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-08-1988(2)RAD 12/07/05--------- £ SI 99@1=99 £ IC 1/100
2005-08-08288bDIRECTOR RESIGNED
2005-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-08-08288bSECRETARY RESIGNED
2005-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to DEACONS PROPERTY TRADING CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-03-31
Notices to Creditors2016-03-31
Appointment of Liquidators2016-03-31
Fines / Sanctions
No fines or sanctions have been issued against DEACONS PROPERTY TRADING CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-06-13 Satisfied DOVE FINANCE HOLDINGS LIMITED
LEGAL MORTGAGE 2006-06-13 Satisfied HSBC BANK PLC
DEBENTURE 2006-06-13 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 DEACONS PROPERTY TRADING CO LIMITED

Intangible Assets
Patents
We have not found any records of DEACONS PROPERTY TRADING CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEACONS PROPERTY TRADING CO LIMITED
Trademarks
We have not found any records of DEACONS PROPERTY TRADING CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEACONS PROPERTY TRADING CO 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 (41100 - Development of building projects) as DEACONS PROPERTY TRADING CO LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DEACONS PROPERTY TRADING CO 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 TypeResolutions for Winding-up
Defending partyDEACONS PROPERTY TRADING CO LIMITEDEvent Date2016-03-23
At a General Meeting of the members of the above named Company, duly convened and held at Edelman House, 1238 High Road, Whetstone, London N20 0LH on 23 March 2016 , the following Special Resolution and Ordinary Resolutions were proposed and duly passed: That the Company be wound up voluntarily and that Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH be and is hereby appointed Liquidator of the Company for the purposes of its voluntary winding up. For further details contact Email: bhoffman@geraldedelman.com
 
Initiating party Event TypeNotices to Creditors
Defending partyDEACONS PROPERTY TRADING CO LIMITEDEvent Date2016-03-23
In accordance with rule 4.106A, I, Bernard Hoffman of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH give notice that on 23 March 2016 I was appointed Liquidator of the above named company by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being wound up voluntarily, are required, on or before 23 June 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Bernard Hoffman, of Gerald Edelman Chartered Accountants, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, is, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal and all known Creditors have been, or will be, paid in full. Date of Appointment: 23 March 2016 Office Holder details: Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH . For further details contact Email: bhoffman@geraldedelman.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDEACONS PROPERTY TRADING CO LIMITEDEvent Date2016-03-23
Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH . : For further details contact Email: bhoffman@geraldedelman.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEACONS PROPERTY TRADING CO 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 DEACONS PROPERTY TRADING CO 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.