INNOVATE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

INNOVATE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01711163

Incorporation date

31/03/1983

Size

Full

Contacts

Registered address

Registered address

C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1983)
dot icon06/06/2012
Bona Vacantia disclaimer
dot icon04/04/2012
Final Gazette dissolved following liquidation
dot icon04/01/2012
Liquidators' statement of receipts and payments to 2011-12-07
dot icon04/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon24/07/2011
Liquidators' statement of receipts and payments to 2011-07-01
dot icon10/02/2011
Liquidators' statement of receipts and payments to 2010-07-01
dot icon01/02/2011
Liquidators' statement of receipts and payments to 2011-01-01
dot icon01/07/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/03/2009
Administrator's progress report to 2008-12-29
dot icon03/11/2008
Appointment Terminated Secretary ian davey
dot icon22/09/2008
Result of meeting of creditors
dot icon18/09/2008
Result of meeting of creditors
dot icon18/09/2008
Statement of affairs with form 2.14B
dot icon29/08/2008
Statement of administrator's proposal
dot icon03/07/2008
Appointment of an administrator
dot icon02/07/2008
Registered office changed on 03/07/2008 from bardon 22 regs way beveridge lane coalville leicestershire LE67 1FB
dot icon15/06/2008
Director appointed ralph anthony evans
dot icon15/06/2008
Appointment Terminated Director john stitchman
dot icon15/06/2008
Appointment Terminated Director michael young
dot icon15/06/2008
Appointment Terminated Director stephen dargavel
dot icon15/06/2008
Appointment Terminated Director stephen savage
dot icon05/06/2008
Resolutions
dot icon18/05/2008
Director's Change of Particulars / stephen dargavel / 12/05/2008 / HouseName/Number was: , now: suite 08 hurlingham studios; Street was: 98 settrington road, now: ranelagh gardens; Post Code was: SW6 3BA, now: SW6 3PA
dot icon23/04/2008
Full accounts made up to 2006-10-31
dot icon19/03/2008
Registered office changed on 20/03/2008 from 1 willow drive sherwood business park annesley nottingham NG15 0DP
dot icon19/03/2008
Director appointed john adam stitchman
dot icon25/02/2008
Appointment Terminated Director peter osborne
dot icon04/02/2008
Director's particulars changed
dot icon08/01/2008
Return made up to 02/01/08; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon19/11/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon16/08/2007
Particulars of mortgage/charge
dot icon17/05/2007
Full accounts made up to 2006-04-05
dot icon10/05/2007
Particulars of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon12/03/2007
Accounting reference date shortened from 31/03/07 to 31/10/06
dot icon21/01/2007
Return made up to 02/01/07; full list of members
dot icon04/04/2006
Particulars of mortgage/charge
dot icon03/02/2006
Full accounts made up to 2005-04-05
dot icon11/01/2006
Return made up to 02/01/06; full list of members
dot icon11/01/2006
Director's particulars changed
dot icon04/11/2005
Particulars of mortgage/charge
dot icon28/10/2005
Particulars of mortgage/charge
dot icon24/06/2005
New director appointed
dot icon01/04/2005
Particulars of mortgage/charge
dot icon11/01/2005
Return made up to 02/01/05; full list of members
dot icon03/01/2005
Full accounts made up to 2004-03-31
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon13/12/2004
Particulars of mortgage/charge
dot icon07/12/2004
Declaration of assistance for shares acquisition
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon22/11/2004
Director resigned
dot icon22/11/2004
New director appointed
dot icon11/11/2004
Registered office changed on 12/11/04 from: normanby park works normanby road scunthorpe north lincolnshire DN15 8RQ
dot icon03/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Particulars of mortgage/charge
dot icon21/10/2004
Particulars of mortgage/charge
dot icon14/04/2004
Particulars of mortgage/charge
dot icon14/04/2004
Full accounts made up to 2003-03-31
dot icon13/04/2004
Particulars of mortgage/charge
dot icon01/03/2004
Particulars of mortgage/charge
dot icon25/01/2004
Certificate of change of name
dot icon13/01/2004
Return made up to 02/01/04; full list of members
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Director resigned
dot icon06/02/2003
Return made up to 02/01/03; full list of members
dot icon25/10/2002
Full accounts made up to 2002-03-31
dot icon14/04/2002
Particulars of mortgage/charge
dot icon14/04/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon18/02/2002
Declaration of satisfaction of mortgage/charge
dot icon06/01/2002
Return made up to 02/01/02; full list of members
dot icon09/11/2001
Particulars of mortgage/charge
dot icon08/11/2001
Full accounts made up to 2001-03-31
dot icon11/04/2001
Particulars of mortgage/charge
dot icon08/04/2001
Declaration of satisfaction of mortgage/charge
dot icon20/01/2001
Return made up to 02/01/01; full list of members
dot icon20/01/2001
Director's particulars changed
dot icon20/01/2001
Registered office changed on 21/01/01
dot icon14/09/2000
Full accounts made up to 2000-03-31
dot icon06/02/2000
Return made up to 02/01/00; full list of members
dot icon06/01/2000
Particulars of mortgage/charge
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon06/01/1999
Return made up to 02/01/99; full list of members
dot icon21/12/1998
Particulars of mortgage/charge
dot icon21/12/1998
Particulars of mortgage/charge
dot icon19/10/1998
Full accounts made up to 1998-03-31
dot icon23/02/1998
Return made up to 02/01/98; no change of members
dot icon01/02/1998
Particulars of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon21/08/1997
Full accounts made up to 1997-03-31
dot icon21/04/1997
Particulars of mortgage/charge
dot icon21/04/1997
Particulars of mortgage/charge
dot icon03/04/1997
Particulars of mortgage/charge
dot icon07/03/1997
Particulars of mortgage/charge
dot icon30/01/1997
Return made up to 02/01/97; no change of members
dot icon26/01/1997
New director appointed
dot icon04/09/1996
Full accounts made up to 1996-03-31
dot icon20/04/1996
New director appointed
dot icon15/04/1996
Particulars of mortgage/charge
dot icon22/01/1996
Return made up to 02/01/96; full list of members
dot icon18/01/1996
Director's particulars changed
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon13/08/1995
Full accounts made up to 1995-03-31
dot icon06/02/1995
Return made up to 02/01/95; no change of members
dot icon04/01/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Particulars of mortgage/charge
dot icon01/08/1994
Full accounts made up to 1994-04-07
dot icon05/06/1994
Particulars of mortgage/charge
dot icon05/06/1994
Particulars of mortgage/charge
dot icon05/06/1994
Particulars of mortgage/charge
dot icon05/06/1994
Particulars of mortgage/charge
dot icon29/03/1994
Particulars of mortgage/charge
dot icon18/02/1994
Return made up to 02/01/94; no change of members
dot icon06/01/1994
Particulars of mortgage/charge
dot icon21/12/1993
Particulars of mortgage/charge
dot icon21/12/1993
Particulars of mortgage/charge
dot icon09/12/1993
Particulars of mortgage/charge
dot icon18/08/1993
Full accounts made up to 1993-04-01
dot icon30/04/1993
Particulars of mortgage/charge
dot icon30/04/1993
Particulars of mortgage/charge
dot icon22/04/1993
Particulars of mortgage/charge
dot icon07/04/1993
Particulars of mortgage/charge
dot icon15/02/1993
Return made up to 02/01/93; full list of members
dot icon01/02/1993
New director appointed
dot icon21/10/1992
Particulars of mortgage/charge
dot icon21/10/1992
Particulars of mortgage/charge
dot icon07/10/1992
Full accounts made up to 1992-03-31
dot icon02/09/1992
Particulars of mortgage/charge
dot icon02/09/1992
Particulars of mortgage/charge
dot icon26/02/1992
Return made up to 02/01/92; no change of members
dot icon26/02/1992
Registered office changed on 27/02/92
dot icon26/02/1992
Secretary's particulars changed;director's particulars changed
dot icon02/01/1992
Particulars of mortgage/charge
dot icon18/11/1991
Full accounts made up to 1991-03-31
dot icon18/06/1991
Particulars of mortgage/charge
dot icon18/06/1991
Particulars of mortgage/charge
dot icon18/06/1991
Particulars of mortgage/charge
dot icon18/06/1991
Particulars of mortgage/charge
dot icon17/06/1991
Declaration of satisfaction of mortgage/charge
dot icon17/06/1991
Particulars of mortgage/charge
dot icon02/04/1991
Particulars of mortgage/charge
dot icon02/04/1991
Particulars of mortgage/charge
dot icon08/02/1991
Accounts for a small company made up to 1990-03-31
dot icon08/02/1991
Return made up to 02/01/91; no change of members
dot icon04/06/1990
Director resigned
dot icon04/06/1990
Director resigned
dot icon09/05/1990
Declaration of satisfaction of mortgage/charge
dot icon07/03/1990
Particulars of mortgage/charge
dot icon01/02/1990
Accounts for a small company made up to 1989-03-31
dot icon01/02/1990
Return made up to 12/01/90; full list of members
dot icon31/01/1989
Accounts for a small company made up to 1988-03-31
dot icon31/01/1989
Return made up to 19/12/88; full list of members
dot icon06/06/1988
Particulars of mortgage/charge
dot icon11/02/1988
New director appointed
dot icon27/01/1988
Accounts for a small company made up to 1987-03-31
dot icon27/01/1988
Return made up to 15/09/87; full list of members
dot icon20/01/1988
New director appointed
dot icon25/01/1987
Accounts for a small company made up to 1986-03-31
dot icon05/11/1986
Return made up to 01/07/86; full list of members
dot icon14/08/1983
Certificate of change of name
dot icon17/05/1983
Memorandum and Articles of Association
dot icon30/03/1983
Incorporation
dot icon30/03/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2006
dot iconLast change occurred
31/10/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2006
dot iconNext account date
31/10/2007
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dibdin, Doris
Director
03/01/1992 - 10/10/2003
9
Davey, Ian Harding
Secretary
20/12/1994 - 28/10/2008
27
Dargavel, Stephen Geoffrey
Director
25/03/1996 - 29/05/2008
23
Young, Michael
Director
01/11/2007 - 30/05/2008
22
Jackson, Paul
Director
10/11/2004 - 11/10/2007
44

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 INNOVATE PROPERTY LIMITED

INNOVATE PROPERTY LIMITED is an(a) Dissolved company incorporated on 31/03/1983 with the registered office located at C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INNOVATE PROPERTY LIMITED?

toggle

INNOVATE PROPERTY LIMITED is currently Dissolved. It was registered on 31/03/1983 and dissolved on 05/04/2012.

Where is INNOVATE PROPERTY LIMITED located?

toggle

INNOVATE PROPERTY LIMITED is registered at C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What does INNOVATE PROPERTY LIMITED do?

toggle

INNOVATE PROPERTY LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for INNOVATE PROPERTY LIMITED?

toggle

The latest filing was on 06/06/2012: Bona Vacantia disclaimer.