ARNDALE PROPERTY TRUST LIMITED(THE)

Register to unlock more data on OkredoRegister

ARNDALE PROPERTY TRUST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00487590

Incorporation date

24/10/1950

Size

Dormant

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1968)
dot icon28/08/2012
Final Gazette dissolved following liquidation
dot icon28/05/2012
Return of final meeting in a members' voluntary winding up
dot icon25/10/2011
Registered office address changed from 16 Palace Street London SW1E 5JQ on 2011-10-25
dot icon21/10/2011
Appointment of a voluntary liquidator
dot icon21/10/2011
Declaration of solvency
dot icon21/10/2011
Resolutions
dot icon25/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon26/10/2010
Termination of appointment of David Nicholson as a secretary
dot icon26/10/2010
Appointment of Cynthia Mary Coombe as a secretary
dot icon20/09/2010
Accounts for a dormant company made up to 2009-12-24
dot icon18/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon05/03/2010
Appointment of Mr Ian Gregory Howie Barnett as a director
dot icon24/02/2010
Termination of appointment of a director
dot icon12/08/2009
Accounts made up to 2008-12-24
dot icon03/08/2009
Director appointed angus howard fletcher
dot icon02/08/2009
Appointment Terminated Director william edgerley
dot icon12/06/2009
Return made up to 24/05/09; full list of members
dot icon17/04/2009
Director appointed rashidi olugbenga keshiro
dot icon17/04/2009
Appointment Terminated Director anthony preiskel
dot icon14/10/2008
Accounts made up to 2007-12-24
dot icon09/06/2008
Return made up to 24/05/08; full list of members
dot icon10/04/2008
Secretary appointed mr david john nicholson
dot icon10/04/2008
Appointment Terminated Secretary bernadette allinson
dot icon04/01/2008
New director appointed
dot icon04/01/2008
Director resigned
dot icon29/10/2007
Amended accounts made up to 2006-12-24
dot icon27/09/2007
Accounts made up to 2006-12-24
dot icon19/06/2007
Return made up to 24/05/07; full list of members
dot icon23/02/2007
New secretary appointed
dot icon23/02/2007
Secretary resigned
dot icon29/01/2007
New director appointed
dot icon29/01/2007
Director resigned
dot icon07/11/2006
Accounts made up to 2005-12-24
dot icon15/06/2006
Return made up to 24/05/06; full list of members
dot icon15/06/2006
Location of register of members
dot icon10/01/2006
Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH
dot icon19/09/2005
Accounts made up to 2004-12-24
dot icon24/08/2005
Director resigned
dot icon08/06/2005
Return made up to 24/05/05; full list of members
dot icon08/06/2005
Location of register of members address changed
dot icon26/10/2004
Accounts made up to 2003-12-24
dot icon22/06/2004
Return made up to 24/05/04; full list of members
dot icon11/09/2003
Full accounts made up to 2002-12-24
dot icon20/06/2003
Return made up to 24/05/03; full list of members
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
New secretary appointed
dot icon03/08/2002
Full accounts made up to 2001-12-24
dot icon16/06/2002
Return made up to 24/05/02; full list of members
dot icon19/11/2001
New director appointed
dot icon19/11/2001
Director resigned
dot icon23/10/2001
Full accounts made up to 2000-12-24
dot icon14/06/2001
Return made up to 24/05/01; full list of members
dot icon14/06/2001
Registered office changed on 14/06/01
dot icon24/10/2000
Full accounts made up to 1999-12-24
dot icon13/06/2000
Return made up to 24/05/00; full list of members
dot icon13/06/2000
Director's particulars changed
dot icon22/10/1999
Full accounts made up to 1998-12-24
dot icon10/08/1999
Director resigned
dot icon26/07/1999
New director appointed
dot icon16/06/1999
Director's particulars changed
dot icon05/06/1999
Return made up to 24/05/99; full list of members
dot icon23/10/1998
Full accounts made up to 1997-12-24
dot icon23/06/1998
Return made up to 24/05/98; full list of members
dot icon06/01/1998
Resolutions
dot icon21/10/1997
Full accounts made up to 1996-12-24
dot icon20/06/1997
Return made up to 24/05/97; full list of members
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon18/07/1996
Full accounts made up to 1995-12-24
dot icon17/07/1996
Auditor's resignation
dot icon17/06/1996
Return made up to 24/05/96; full list of members
dot icon19/09/1995
Full accounts made up to 1994-12-24
dot icon20/06/1995
Return made up to 24/05/95; full list of members
dot icon20/06/1995
Secretary's particulars changed
dot icon31/05/1995
Secretary's particulars changed
dot icon11/01/1995
Declaration of satisfaction of mortgage/charge
dot icon11/01/1995
Declaration of satisfaction of mortgage/charge
dot icon09/09/1994
Full accounts made up to 1993-12-24
dot icon05/06/1994
Return made up to 24/05/94; full list of members
dot icon30/09/1993
Full accounts made up to 1992-12-24
dot icon17/08/1993
Secretary resigned;new secretary appointed
dot icon22/06/1993
Return made up to 24/05/93; full list of members
dot icon22/06/1993
Director's particulars changed
dot icon28/10/1992
Full accounts made up to 1991-12-24
dot icon23/09/1992
Registered office changed on 23/09/92 from: 220-222 tottenham court road london W1P 0HH
dot icon29/08/1992
Declaration of mortgage charge released/ceased
dot icon29/08/1992
Declaration of mortgage charge released/ceased
dot icon24/06/1992
Return made up to 24/05/92; full list of members
dot icon04/09/1991
Full accounts made up to 1990-12-24
dot icon02/07/1991
Return made up to 24/05/91; full list of members
dot icon30/04/1991
Resolutions
dot icon30/04/1991
Resolutions
dot icon30/04/1991
Resolutions
dot icon23/01/1991
Director resigned
dot icon17/11/1990
Declaration of satisfaction of mortgage/charge
dot icon17/11/1990
Declaration of satisfaction of mortgage/charge
dot icon19/07/1990
Return made up to 24/05/90; full list of members
dot icon28/06/1990
Full accounts made up to 1989-12-24
dot icon03/05/1990
Declaration of satisfaction of mortgage/charge
dot icon24/01/1990
Director resigned;new director appointed
dot icon28/07/1989
Return made up to 18/05/89; full list of members
dot icon09/06/1989
Full accounts made up to 1988-12-24
dot icon13/05/1989
Declaration of mortgage charge released/ceased
dot icon29/04/1989
Declaration of satisfaction of mortgage/charge
dot icon18/02/1989
Declaration of satisfaction of mortgage/charge
dot icon18/02/1989
Declaration of satisfaction of mortgage/charge
dot icon18/02/1989
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Particulars of mortgage/charge
dot icon29/12/1988
Declaration of satisfaction of mortgage/charge
dot icon19/12/1988
Particulars of mortgage/charge
dot icon14/12/1988
New secretary appointed
dot icon13/12/1988
Particulars of mortgage/charge
dot icon18/10/1988
Full accounts made up to 1987-12-24
dot icon21/09/1988
Declaration of satisfaction of mortgage/charge
dot icon21/09/1988
Declaration of satisfaction of mortgage/charge
dot icon21/09/1988
Declaration of satisfaction of mortgage/charge
dot icon10/08/1988
Return made up to 19/05/88; full list of members
dot icon22/12/1987
Return made up to 14/10/87; full list of members
dot icon06/11/1987
Full group accounts made up to 1986-12-24
dot icon13/10/1987
Full accounts made up to 1985-12-24
dot icon17/09/1987
Declaration of satisfaction of mortgage/charge
dot icon17/07/1987
Declaration of satisfaction of mortgage/charge
dot icon17/07/1987
Declaration of satisfaction of mortgage/charge
dot icon06/06/1987
Declaration of satisfaction of mortgage/charge
dot icon03/06/1987
Declaration of satisfaction of mortgage/charge
dot icon16/04/1987
Particulars of mortgage/charge
dot icon30/03/1987
Particulars of mortgage/charge
dot icon03/03/1987
Return made up to 14/11/86; full list of members
dot icon20/10/1986
Particulars of mortgage/charge
dot icon13/08/1986
Particulars of mortgage/charge
dot icon29/07/1986
Declaration of satisfaction of mortgage/charge
dot icon02/05/1986
Group of companies' accounts made up to 1985-03-24
dot icon25/11/1968
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/12/2009
dot iconLast change occurred
24/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2009
dot iconNext account date
24/12/2010
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
Walker, Peter Arthur
Director
10/01/2007 - 24/12/2007
146
Edgerley, William Thomas
Director
24/12/2007 - 15/07/2009
66
Ashurst, John Richard
Secretary
31/07/1993 - 30/10/2002
42
Allinson, Bernadette
Secretary
01/02/2007 - 22/03/2008
138
Fletcher, Angus Howard
Director
15/07/2009 - 22/02/2010
60

Persons with Significant Control

0

No PSC data available.

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 ARNDALE PROPERTY TRUST LIMITED(THE)

ARNDALE PROPERTY TRUST LIMITED(THE) is an(a) Dissolved company incorporated on 24/10/1950 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 3 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 ARNDALE PROPERTY TRUST LIMITED(THE)?

toggle

ARNDALE PROPERTY TRUST LIMITED(THE) is currently Dissolved. It was registered on 24/10/1950 and dissolved on 28/08/2012.

Where is ARNDALE PROPERTY TRUST LIMITED(THE) located?

toggle

ARNDALE PROPERTY TRUST LIMITED(THE) is registered at 8 Salisbury Square, London EC4Y 8BB.

What does ARNDALE PROPERTY TRUST LIMITED(THE) do?

toggle

ARNDALE PROPERTY TRUST LIMITED(THE) operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for ARNDALE PROPERTY TRUST LIMITED(THE)?

toggle

The latest filing was on 28/08/2012: Final Gazette dissolved following liquidation.