P&O ESTATES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

P&O ESTATES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00487929

Incorporation date

03/11/1950

Size

Dormant

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1986)
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
Declaration of solvency
dot icon21/10/2011
Appointment of a voluntary liquidator
dot icon21/10/2011
Resolutions
dot icon16/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/10/2010
Termination of appointment of David Nicholson as a secretary
dot icon25/10/2010
Appointment of Cynthia Mary Coombe as a secretary
dot icon20/09/2010
Accounts for a dormant company made up to 2009-12-24
dot icon17/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon04/03/2010
Appointment of Mr Ian Gregory Howie Barnett as a director
dot icon24/02/2010
Termination of appointment of Angus Fletcher as 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 icon26/06/2008
Certificate of change of name
dot icon06/06/2008
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 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 icon12/06/2005
Return made up to 24/05/05; full list of members
dot icon12/06/2005
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 icon21/08/2000
Resolutions
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 icon23/07/1999
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 icon23/09/1998
Full accounts made up to 1997-12-24
dot icon23/06/1998
Return made up to 24/05/98; full list of members
dot icon08/07/1997
Full accounts made up to 1996-12-24
dot icon20/06/1997
Return made up to 24/05/97; full list of members
dot icon18/07/1996
Full accounts made up to 1995-12-24
dot icon17/07/1996
Auditor's resignation
dot icon18/06/1996
Return made up to 24/05/96; full list of members
dot icon12/07/1995
Full accounts made up to 1994-12-24
dot icon20/06/1995
Return made up to 24/05/95; full list of members
dot icon31/05/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/08/1994
Full accounts made up to 1993-12-24
dot icon06/06/1994
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 icon29/10/1992
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 ohh
dot icon24/06/1992
Return made up to 24/05/92; full list of members
dot icon01/08/1991
Full accounts made up to 1990-12-24
dot icon03/07/1991
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 icon22/01/1991
Director resigned
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 icon24/01/1990
Director resigned;new director appointed
dot icon01/08/1989
Return made up to 18/05/89; full list of members
dot icon12/06/1989
Full accounts made up to 1988-12-24
dot icon11/08/1988
Return made up to 19/05/88; full list of members
dot icon18/07/1988
Full accounts made up to 1987-12-24
dot icon03/12/1987
Return made up to 14/10/87; full list of members
dot icon27/10/1987
Full accounts made up to 1986-12-24
dot icon19/10/1987
New director appointed
dot icon29/09/1987
Full accounts made up to 1985-12-24
dot icon03/03/1987
Return made up to 14/11/86; full list of members
dot icon10/12/1986
Full accounts made up to 1985-03-24

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
Edgerley, William Thomas
Director
24/12/2007 - 15/07/2009
66
Keshiro, Rashidi Olugbenga
Director
03/04/2009 - Present
55
Preiskel, Anthony Alexander
Director
06/11/2001 - 03/04/2009
46
Bignell, Philip Alwyn
Secretary
30/10/2002 - 01/02/2007
55
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 P&O ESTATES HOLDINGS LIMITED

P&O ESTATES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/11/1950 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 P&O ESTATES HOLDINGS LIMITED?

toggle

P&O ESTATES HOLDINGS LIMITED is currently Dissolved. It was registered on 03/11/1950 and dissolved on 28/08/2012.

Where is P&O ESTATES HOLDINGS LIMITED located?

toggle

P&O ESTATES HOLDINGS LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does P&O ESTATES HOLDINGS LIMITED do?

toggle

P&O ESTATES HOLDINGS LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for P&O ESTATES HOLDINGS LIMITED?

toggle

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