GEORGE PHILIP PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

GEORGE PHILIP PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01416749

Incorporation date

23/02/1979

Size

-

Classification

-

Contacts

Registered address

Registered address

Marlborough House, Victoria Road South, Chelmsford, Essex CM1 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1979)
dot icon27/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2010
First Gazette notice for voluntary strike-off
dot icon23/12/2009
Application to strike the company off the register
dot icon19/06/2009
Registered office changed on 19/06/2009 from 11 henrietta street london WC2E 8PY
dot icon15/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/10/2008
Return made up to 11/10/08; full list of members
dot icon27/02/2008
Return made up to 11/10/07; no change of members; amend
dot icon19/01/2008
Declaration of satisfaction of mortgage/charge
dot icon19/01/2008
Declaration of satisfaction of mortgage/charge
dot icon19/01/2008
Declaration of satisfaction of mortgage/charge
dot icon19/01/2008
Declaration of satisfaction of mortgage/charge
dot icon19/01/2008
Declaration of satisfaction of mortgage/charge
dot icon19/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon18/12/2007
Resolutions
dot icon13/12/2007
Declaration of assistance for shares acquisition
dot icon13/12/2007
Declaration of assistance for shares acquisition
dot icon13/12/2007
Memorandum and Articles of Association
dot icon13/12/2007
Resolutions
dot icon06/11/2007
Return made up to 11/10/07; full list of members
dot icon06/11/2007
Full accounts made up to 2007-03-31
dot icon20/09/2007
Resolutions
dot icon23/08/2007
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon23/08/2007
Court order
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Resolutions
dot icon25/10/2006
Registered office changed on 25/10/06 from: 12-14 long acre london WC2E 9LP
dot icon25/10/2006
Return made up to 11/10/06; full list of members
dot icon25/10/2006
Full accounts made up to 2006-03-31
dot icon25/10/2005
Return made up to 11/10/05; full list of members
dot icon21/10/2005
Memorandum and Articles of Association
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon13/10/2005
Full accounts made up to 2005-03-31
dot icon31/10/2004
Return made up to 11/10/04; full list of members
dot icon11/10/2004
Full accounts made up to 2004-03-31
dot icon08/09/2004
Particulars of mortgage/charge
dot icon08/09/2004
Particulars of mortgage/charge
dot icon08/09/2004
Particulars of mortgage/charge
dot icon11/11/2003
Return made up to 11/10/03; no change of members
dot icon09/10/2003
Full accounts made up to 2003-03-31
dot icon07/01/2003
Full accounts made up to 2002-03-31
dot icon13/11/2002
Return made up to 11/10/02; no change of members
dot icon05/11/2001
Return made up to 11/10/01; full list of members
dot icon10/10/2001
Full accounts made up to 2001-03-31
dot icon13/04/2001
Resolutions
dot icon17/01/2001
Memorandum and Articles of Association
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon26/10/2000
Return made up to 11/10/00; full list of members
dot icon06/10/2000
Full group accounts made up to 2000-03-31
dot icon31/07/2000
Return made up to 11/10/99; change of members; amend
dot icon14/07/2000
Return made up to 11/10/99; change of members
dot icon13/10/1999
Full group accounts made up to 1999-03-31
dot icon03/11/1998
Return made up to 11/10/98; change of members
dot icon31/10/1998
Full group accounts made up to 1998-03-31
dot icon21/07/1998
New director appointed
dot icon20/07/1998
Director resigned
dot icon28/10/1997
Full group accounts made up to 1997-03-31
dot icon28/10/1997
Return made up to 11/10/97; full list of members
dot icon11/11/1996
Return made up to 11/10/96; full list of members
dot icon10/10/1996
Memorandum and Articles of Association
dot icon10/10/1996
Resolutions
dot icon07/10/1996
Full group accounts made up to 1996-03-31
dot icon03/04/1996
Auditor's resignation
dot icon23/10/1995
Return made up to 11/10/95; full list of members
dot icon26/09/1995
Full group accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Declaration of satisfaction of mortgage/charge
dot icon03/11/1994
Declaration of satisfaction of mortgage/charge
dot icon03/11/1994
Declaration of satisfaction of mortgage/charge
dot icon03/11/1994
Declaration of satisfaction of mortgage/charge
dot icon03/11/1994
Declaration of satisfaction of mortgage/charge
dot icon03/11/1994
Declaration of satisfaction of mortgage/charge
dot icon02/11/1994
Particulars of mortgage/charge
dot icon02/11/1994
Particulars of mortgage/charge
dot icon02/11/1994
Particulars of mortgage/charge
dot icon17/10/1994
Full group accounts made up to 1994-03-31
dot icon17/10/1994
Return made up to 11/10/94; change of members
dot icon17/10/1994
Director's particulars changed
dot icon10/01/1994
Full group accounts made up to 1993-03-31
dot icon28/10/1993
Return made up to 11/10/93; change of members
dot icon28/10/1993
Secretary's particulars changed;secretary resigned;director resigned
dot icon20/10/1993
Secretary resigned;new secretary appointed;director resigned
dot icon19/03/1993
Particulars of mortgage/charge
dot icon19/03/1993
Particulars of mortgage/charge
dot icon30/10/1992
Full group accounts made up to 1992-03-31
dot icon30/10/1992
Return made up to 11/10/92; full list of members
dot icon20/07/1992
Memorandum and Articles of Association
dot icon20/07/1992
Resolutions
dot icon20/07/1992
Resolutions
dot icon07/11/1991
Full group accounts made up to 1991-03-31
dot icon07/11/1991
Return made up to 11/10/91; change of members
dot icon20/08/1991
New director appointed
dot icon24/05/1991
Memorandum and Articles of Association
dot icon24/05/1991
Resolutions
dot icon11/03/1991
Declaration of satisfaction of mortgage/charge
dot icon25/10/1990
Full group accounts made up to 1990-03-31
dot icon25/10/1990
Return made up to 11/10/90; full list of members
dot icon10/10/1990
New director appointed
dot icon28/09/1990
Director resigned
dot icon06/08/1990
New director appointed
dot icon13/07/1990
Memorandum and Articles of Association
dot icon19/06/1990
Resolutions
dot icon01/02/1990
Full group accounts made up to 1989-03-30
dot icon01/02/1990
Return made up to 12/10/89; full list of members
dot icon18/05/1989
Memorandum and Articles of Association
dot icon18/05/1989
Resolutions
dot icon18/05/1989
Resolutions
dot icon05/04/1989
Accounting reference date shortened from 31/03 to 30/03
dot icon01/03/1989
Return made up to 18/10/88; full list of members
dot icon03/02/1989
Full group accounts made up to 1988-03-31
dot icon01/08/1988
Wd 14/06/88 ad 05/05/88--------- £ si 1500000@1=1500000 £ ic 121991/1621991
dot icon18/07/1988
Nc inc already adjusted
dot icon19/05/1988
Resolutions
dot icon19/05/1988
Resolutions
dot icon19/05/1988
Resolutions
dot icon10/05/1988
Memorandum and Articles of Association
dot icon26/04/1988
Resolutions
dot icon26/04/1988
Resolutions
dot icon26/04/1988
Resolutions
dot icon29/03/1988
Particulars of mortgage/charge
dot icon29/03/1988
Particulars of mortgage/charge
dot icon04/02/1988
Full group accounts made up to 1987-03-31
dot icon04/02/1988
Return made up to 22/12/87; full list of members
dot icon03/12/1987
Particulars of mortgage/charge
dot icon22/04/1987
Return made up to 25/12/86; full list of members
dot icon10/02/1987
Group of companies' accounts made up to 1986-03-31
dot icon10/02/1987
Group of companies' accounts made up to 1986-03-31
dot icon25/09/1986
Declaration of satisfaction of mortgage/charge
dot icon25/09/1986
Declaration of satisfaction of mortgage/charge
dot icon22/09/1986
Declaration of satisfaction of mortgage/charge
dot icon22/09/1986
Declaration of satisfaction of mortgage/charge
dot icon11/08/1986
Particulars of mortgage/charge
dot icon10/02/1983
Accounts made up to 1982-03-31
dot icon30/12/1981
Annual return made up to 17/12/81
dot icon30/12/1981
Accounts made up to 1981-03-31
dot icon28/06/1979
Certificate of change of name
dot icon23/02/1979
Incorporation
dot icon23/02/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeves, David Sidney
Secretary
30/09/1993 - Present
2
Pringle, Alastair Charles Mackenzie
Director
01/07/1998 - Present
2

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 GEORGE PHILIP PROPERTIES LIMITED

GEORGE PHILIP PROPERTIES LIMITED is an(a) Dissolved company incorporated on 23/02/1979 with the registered office located at Marlborough House, Victoria Road South, Chelmsford, Essex CM1 1LN. 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 GEORGE PHILIP PROPERTIES LIMITED?

toggle

GEORGE PHILIP PROPERTIES LIMITED is currently Dissolved. It was registered on 23/02/1979 and dissolved on 27/04/2010.

Where is GEORGE PHILIP PROPERTIES LIMITED located?

toggle

GEORGE PHILIP PROPERTIES LIMITED is registered at Marlborough House, Victoria Road South, Chelmsford, Essex CM1 1LN.

What is the latest filing for GEORGE PHILIP PROPERTIES LIMITED?

toggle

The latest filing was on 27/04/2010: Final Gazette dissolved via voluntary strike-off.