PACKWOOD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

PACKWOOD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02512934

Incorporation date

17/06/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Farmiloes Winston Churchill, House Ethel Street, Birmingham, West Midlands B2 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1990)
dot icon31/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon15/02/2010
First Gazette notice for voluntary strike-off
dot icon04/02/2010
Application to strike the company off the register
dot icon22/06/2009
Return made up to 18/06/09; full list of members
dot icon25/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/07/2008
Return made up to 18/06/08; full list of members
dot icon04/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/07/2007
Return made up to 18/06/07; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon25/06/2006
Return made up to 18/06/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/10/2005
Return made up to 18/06/05; full list of members; amend
dot icon19/07/2005
Return made up to 18/06/05; full list of members
dot icon07/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon03/08/2004
Return made up to 18/06/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon24/06/2003
Return made up to 18/06/03; full list of members
dot icon17/02/2003
Director resigned
dot icon17/02/2003
Secretary resigned
dot icon17/02/2003
New secretary appointed
dot icon17/02/2003
New director appointed
dot icon11/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon29/07/2002
Return made up to 18/06/02; full list of members
dot icon16/10/2001
Return made up to 18/06/01; full list of members
dot icon12/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon22/08/2001
Director resigned
dot icon22/08/2001
Secretary resigned
dot icon22/08/2001
New secretary appointed
dot icon20/08/2001
Compulsory strike-off action has been discontinued
dot icon19/08/2001
Withdrawal of application for striking off
dot icon16/08/2001
Director resigned
dot icon16/08/2001
New director appointed
dot icon16/08/2001
Director resigned
dot icon02/07/2001
First Gazette notice for voluntary strike-off
dot icon21/05/2001
Application for striking-off
dot icon13/02/2001
Accounts for a small company made up to 2000-04-30
dot icon10/07/2000
Return made up to 18/06/00; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-04-30
dot icon09/01/2000
Registered office changed on 10/01/00 from: 13 john street stratford on avon warwickshire CV37 6UB
dot icon22/07/1999
Declaration of satisfaction of mortgage/charge
dot icon24/06/1999
Return made up to 18/06/99; change of members
dot icon25/02/1999
Accounts for a small company made up to 1998-04-30
dot icon27/07/1998
Director's particulars changed
dot icon27/07/1998
Return made up to 18/06/98; no change of members
dot icon23/02/1998
Accounts for a small company made up to 1997-04-30
dot icon13/08/1997
Return made up to 18/06/97; full list of members
dot icon13/08/1997
Secretary's particulars changed;director's particulars changed
dot icon12/06/1997
Secretary's particulars changed;director's particulars changed
dot icon12/06/1997
Director's particulars changed
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon11/07/1996
Director's particulars changed
dot icon02/07/1996
Return made up to 18/06/96; no change of members
dot icon27/02/1996
Accounts for a small company made up to 1995-04-30
dot icon07/06/1995
Return made up to 18/06/95; no change of members
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
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 icon26/06/1994
Return made up to 18/06/94; full list of members
dot icon02/03/1994
Accounts for a small company made up to 1993-04-30
dot icon19/09/1993
Particulars of mortgage/charge
dot icon22/06/1993
Return made up to 18/06/93; no change of members
dot icon22/06/1993
Secretary's particulars changed;director's particulars changed
dot icon02/03/1993
Accounts for a small company made up to 1992-04-30
dot icon23/11/1992
Director's particulars changed
dot icon23/11/1992
Secretary's particulars changed;director's particulars changed
dot icon20/10/1992
Return made up to 18/06/92; full list of members
dot icon20/10/1992
Secretary's particulars changed;director's particulars changed
dot icon27/04/1992
Accounts for a small company made up to 1991-04-30
dot icon06/02/1992
Particulars of mortgage/charge
dot icon09/01/1992
Ad 31/12/91--------- £ si 340000@1=340000 £ ic 200000/540000
dot icon09/01/1992
Nc inc already adjusted 31/12/91
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Statement of affairs
dot icon09/01/1992
Ad 31/08/90--------- £ si 199998@1
dot icon29/08/1991
Return made up to 18/06/91; full list of members
dot icon29/08/1991
Registered office changed on 30/08/91
dot icon22/08/1991
New director appointed
dot icon18/12/1990
Particulars of mortgage/charge
dot icon06/12/1990
Particulars of mortgage/charge
dot icon06/12/1990
Particulars of mortgage/charge
dot icon09/09/1990
Resolutions
dot icon09/09/1990
Ad 31/08/90--------- £ si 199998@1=199998 £ ic 2/200000
dot icon12/08/1990
Resolutions
dot icon12/08/1990
Resolutions
dot icon07/08/1990
Certificate of change of name
dot icon24/07/1990
Memorandum and Articles of Association
dot icon24/07/1990
Registered office changed on 25/07/90 from: 56 colebrook road london N1 2NH
dot icon24/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1990
Accounting reference date notified as 30/04
dot icon19/07/1990
Registered office changed on 20/07/90 from: 2 baches street london N1 6UB
dot icon19/07/1990
Secretary resigned;new secretary appointed
dot icon19/07/1990
Director resigned;new director appointed
dot icon05/07/1990
Resolutions
dot icon05/07/1990
Memorandum and Articles of Association
dot icon17/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAKECOURT MANAGEMENT LIMITED
Corporate Secretary
09/08/2001 - 05/02/2003
56
OCTOPOWER 2000 LIMITED
Corporate Director
09/08/2001 - 05/02/2003
3
Gaymond, Karen Elizabeth
Secretary
05/02/2003 - Present
1
Gaymond, Rebecca Louise
Director
05/02/2003 - Present
-

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 PACKWOOD PROPERTIES LIMITED

PACKWOOD PROPERTIES LIMITED is an(a) Dissolved company incorporated on 17/06/1990 with the registered office located at C/O Farmiloes Winston Churchill, House Ethel Street, Birmingham, West Midlands B2 4BG. 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 PACKWOOD PROPERTIES LIMITED?

toggle

PACKWOOD PROPERTIES LIMITED is currently Dissolved. It was registered on 17/06/1990 and dissolved on 31/05/2010.

Where is PACKWOOD PROPERTIES LIMITED located?

toggle

PACKWOOD PROPERTIES LIMITED is registered at C/O Farmiloes Winston Churchill, House Ethel Street, Birmingham, West Midlands B2 4BG.

What does PACKWOOD PROPERTIES LIMITED do?

toggle

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

What is the latest filing for PACKWOOD PROPERTIES LIMITED?

toggle

The latest filing was on 31/05/2010: Final Gazette dissolved via voluntary strike-off.