AKZO NOBEL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AKZO NOBEL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00062178

Incorporation date

18/05/1899

Size

Dormant

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1899)
dot icon17/03/2023
Final Gazette dissolved following liquidation
dot icon17/12/2022
Return of final meeting in a members' voluntary winding up
dot icon23/11/2022
Registered office address changed from 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-11-23
dot icon03/10/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/10/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/10/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/10/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/07/2022
Register(s) moved to registered inspection location The Akzonobel Building Wexham Road Slough SL2 5DS
dot icon14/07/2022
Register inspection address has been changed to The Akzonobel Building Wexham Road Slough SL2 5DS
dot icon11/05/2022
Registered office address changed from The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom to 156 Great Charles Street Queensway Birmingham B3 3HN on 2022-05-11
dot icon11/05/2022
Appointment of a voluntary liquidator
dot icon11/05/2022
Resolutions
dot icon11/05/2022
Declaration of solvency
dot icon22/03/2022
Statement of capital on 2022-03-22
dot icon22/03/2022
Statement by Directors
dot icon22/03/2022
Solvency Statement dated 21/03/22
dot icon22/03/2022
Resolutions
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon07/06/2021
Termination of appointment of Louise Margaret Dinnage as a director on 2021-05-19
dot icon07/06/2021
Appointment of Mr Benjamin Williams as a director on 2021-05-19
dot icon22/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon06/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon03/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/05/2018
Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon29/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/05/2017
Termination of appointment of O H Secretariat Limited as a secretary on 2017-05-17
dot icon24/05/2017
Appointment of Lynette Jean Cherryl Carter as a secretary on 2017-05-17
dot icon12/05/2017
Secretary's details changed for O H Secretariat Limited on 2016-10-01
dot icon09/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon01/10/2016
Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 2016-10-01
dot icon11/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon16/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/09/2015
Resolutions
dot icon08/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon21/04/2015
Appointment of Mrs Louise Margaret Dinnage as a director on 2015-04-20
dot icon20/04/2015
Termination of appointment of David Allan Turner as a director on 2015-04-20
dot icon25/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/02/2015
Appointment of Michael Smalley as a director on 2015-02-11
dot icon12/02/2015
Termination of appointment of O H Director Limited as a director on 2015-02-11
dot icon07/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon24/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/08/2013
Director's details changed for Mr. David Allan Turner on 2013-07-31
dot icon07/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon20/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon03/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon25/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon12/05/2010
Secretary's details changed for O H Secretariat Limited on 2010-05-07
dot icon12/05/2010
Director's details changed for O H Director Limited on 2010-05-07
dot icon17/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon14/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/10/2008
Director appointed david allan turner
dot icon02/10/2008
Appointment terminated secretary graham haworth
dot icon02/10/2008
Appointment terminated director eric mulholland
dot icon02/10/2008
Secretary appointed o h secretariat LIMITED
dot icon02/10/2008
Registered office changed on 02/10/2008 from crown house hollins road darwen lancashire BB3 0BG
dot icon30/09/2008
Director appointed o h director LIMITED
dot icon30/05/2008
Return made up to 07/05/08; full list of members
dot icon04/06/2007
Return made up to 07/05/07; full list of members
dot icon13/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/06/2006
Return made up to 07/05/06; full list of members
dot icon15/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/05/2005
Return made up to 07/05/05; full list of members
dot icon11/05/2004
Return made up to 07/05/04; full list of members
dot icon06/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/02/2004
New secretary appointed
dot icon08/02/2004
Secretary resigned
dot icon13/05/2003
Return made up to 07/05/03; full list of members
dot icon11/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/01/2003
New director appointed
dot icon09/01/2003
Director resigned
dot icon13/05/2002
Return made up to 07/05/02; full list of members
dot icon15/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/10/2001
Resolutions
dot icon03/09/2001
Accounts made up to 2000-12-31
dot icon18/05/2001
Return made up to 07/05/01; full list of members
dot icon16/10/2000
Accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 07/05/00; full list of members
dot icon10/04/2000
Director resigned
dot icon01/06/1999
Accounts made up to 1998-12-31
dot icon14/05/1999
Return made up to 07/05/99; full list of members
dot icon14/05/1998
Return made up to 07/05/98; full list of members
dot icon02/04/1998
Accounts made up to 1997-12-31
dot icon24/06/1997
Accounts made up to 1996-12-31
dot icon19/05/1997
New director appointed
dot icon19/05/1997
Director resigned
dot icon13/05/1997
Return made up to 07/05/97; full list of members
dot icon20/11/1996
Secretary resigned;director resigned
dot icon20/11/1996
New secretary appointed
dot icon28/10/1996
Accounts made up to 1995-12-31
dot icon24/05/1996
Return made up to 07/05/96; full list of members
dot icon09/10/1995
Accounts made up to 1994-12-31
dot icon11/05/1995
Return made up to 07/05/95; full list of members
dot icon31/03/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Accounts made up to 1993-12-31
dot icon12/05/1994
Return made up to 07/05/94; full list of members
dot icon23/06/1993
Secretary resigned
dot icon23/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon23/06/1993
Return made up to 07/05/93; full list of members
dot icon21/05/1993
Secretary resigned
dot icon21/05/1993
Secretary resigned;new secretary appointed;director resigned
dot icon21/05/1993
Registered office changed on 21/05/93 from: 6-9 middle street london EC1A 7JA
dot icon17/05/1993
Accounts made up to 1992-12-31
dot icon15/02/1993
Director resigned
dot icon15/02/1993
Director resigned
dot icon24/11/1992
Director resigned
dot icon20/10/1992
Accounts made up to 1991-12-31
dot icon28/07/1992
Return made up to 07/05/92; no change of members
dot icon14/10/1991
Accounts made up to 1990-12-31
dot icon20/06/1991
Return made up to 07/05/91; full list of members
dot icon16/05/1991
New director appointed
dot icon16/05/1991
New director appointed
dot icon16/05/1991
Director resigned
dot icon17/04/1991
Director resigned
dot icon01/03/1991
New director appointed
dot icon03/10/1990
New director appointed
dot icon11/09/1990
New secretary appointed
dot icon10/09/1990
Registered office changed on 10/09/90 from: crown house hollins road darwen lancashire BB3 obg
dot icon04/09/1990
Auditor's resignation
dot icon04/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1990
Registered office changed on 04/09/90 from: 6-9 middle street london EC1A 7JA
dot icon17/08/1990
Accounts made up to 1989-12-31
dot icon17/08/1990
Registered office changed on 17/08/90 from: pentagon house sir frank whittle road derby DE2 4EE
dot icon17/08/1990
Secretary resigned;new secretary appointed
dot icon08/08/1990
Certificate of change of name
dot icon08/08/1990
Certificate of change of name
dot icon06/06/1990
Auditor's resignation
dot icon18/05/1990
Return made up to 07/05/90; full list of members
dot icon21/03/1990
Resolutions
dot icon25/10/1989
Accounts made up to 1988-12-31
dot icon22/06/1989
Secretary resigned;new secretary appointed
dot icon09/06/1989
Return made up to 08/05/89; full list of members
dot icon25/10/1988
Accounts made up to 1987-12-31
dot icon03/06/1988
Return made up to 03/05/88; full list of members
dot icon16/02/1988
Accounts made up to 1987-03-31
dot icon15/02/1988
Director resigned
dot icon04/02/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon16/12/1987
Return made up to 01/12/87; full list of members
dot icon02/09/1987
Declaration of satisfaction of mortgage/charge
dot icon02/09/1987
Declaration of satisfaction of mortgage/charge
dot icon02/09/1987
Declaration of satisfaction of mortgage/charge
dot icon02/09/1987
Declaration of satisfaction of mortgage/charge
dot icon18/08/1987
Certificate of change of name
dot icon18/08/1987
Certificate of change of name
dot icon17/08/1987
Director resigned;new director appointed
dot icon14/08/1987
Registered office changed on 14/08/87 from: 83 piccadilly london W1A 1EJ
dot icon22/07/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/11/1986
Return made up to 14/11/86; full list of members
dot icon07/10/1986
Accounts made up to 1986-03-31
dot icon27/08/1986
Director resigned;new director appointed
dot icon01/11/1985
Accounts made up to 1985-03-31
dot icon25/08/1984
Accounts made up to 1984-04-01
dot icon05/10/1983
Accounts made up to 1983-04-03
dot icon22/01/1983
Accounts made up to 1982-04-04
dot icon30/12/1981
Accounts made up to 1981-03-29
dot icon01/10/1980
Accounts made up to 1980-03-31
dot icon20/05/1980
Certificate of change of name
dot icon25/10/1979
Accounts made up to 1979-04-01
dot icon23/09/1978
Accounts made up to 1978-03-31
dot icon16/09/1977
Accounts made up to 1977-03-31
dot icon04/10/1976
Accounts made up to 1976-03-31
dot icon18/05/1899
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smalley, Michael
Director
11/02/2015 - Present
58
O.H. DIRECTOR LIMITED
Corporate Director
23/09/2008 - 11/02/2015
39
O.H. SECRETARIAT LIMITED
Corporate Secretary
30/09/2008 - 17/05/2017
28
Turner, David Allan
Director
23/09/2008 - 20/04/2015
134
Linander, Per Goran
Director
15/05/1997 - 03/01/2003
40

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKZO NOBEL PROPERTIES LIMITED

AKZO NOBEL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 18/05/1899 with the registered office located at C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKZO NOBEL PROPERTIES LIMITED?

toggle

AKZO NOBEL PROPERTIES LIMITED is currently Dissolved. It was registered on 18/05/1899 and dissolved on 17/03/2023.

Where is AKZO NOBEL PROPERTIES LIMITED located?

toggle

AKZO NOBEL PROPERTIES LIMITED is registered at C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN.

What does AKZO NOBEL PROPERTIES LIMITED do?

toggle

AKZO NOBEL PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AKZO NOBEL PROPERTIES LIMITED?

toggle

The latest filing was on 17/03/2023: Final Gazette dissolved following liquidation.