PROPERTYDEAL LIMITED

Register to unlock more data on OkredoRegister

PROPERTYDEAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04429171

Incorporation date

30/04/2002

Size

-

Contacts

Registered address

Registered address

Montague House, Quayside, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2002)
dot icon14/03/2015
Final Gazette dissolved following liquidation
dot icon14/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2014
Liquidators' statement of receipts and payments to 2014-07-19
dot icon18/09/2013
Liquidators' statement of receipts and payments to 2013-07-19
dot icon16/10/2012
Resolutions
dot icon16/10/2012
Appointment of a voluntary liquidator
dot icon10/09/2012
Liquidators' statement of receipts and payments to 2012-07-20
dot icon29/01/2012
Liquidators' statement of receipts and payments to 2012-01-20
dot icon12/12/2011
Liquidators' statement of receipts and payments to 2011-07-20
dot icon12/12/2011
Notice of ceasing to act as a voluntary liquidator
dot icon11/12/2011
Appointment of a voluntary liquidator
dot icon23/11/2011
Insolvency court order
dot icon02/05/2011
Registered office address changed from 4 Jury Street Warwick Warwickshire CV34 4EW on 2011-05-03
dot icon26/04/2011
Appointment of a voluntary liquidator
dot icon07/03/2011
Receiver's abstract of receipts and payments to 2011-03-02
dot icon07/03/2011
Notice of ceasing to act as receiver or manager
dot icon07/03/2011
Notice of ceasing to act as receiver or manager
dot icon13/02/2011
Registered office address changed from 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB United Kingdom on 2011-02-14
dot icon10/02/2011
Statement of affairs with form 4.19
dot icon10/02/2011
Appointment of a voluntary liquidator
dot icon27/05/2010
Notice of appointment of receiver or manager
dot icon27/05/2010
Notice of appointment of receiver or manager
dot icon10/02/2010
Termination of appointment of Russell O'keefe as a director
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/09/2009
Registered office changed on 25/09/2009 from 137-143 high street sutton surrey SM1 1JH
dot icon06/05/2009
Return made up to 01/05/09; full list of members
dot icon02/03/2009
Total exemption full accounts made up to 2007-12-31
dot icon28/09/2008
Return made up to 01/05/08; full list of members
dot icon28/09/2008
Director's change of particulars / robert austin / 01/01/2008
dot icon27/07/2008
Total exemption full accounts made up to 2006-12-31
dot icon03/10/2007
Total exemption full accounts made up to 2005-12-31
dot icon02/05/2007
Return made up to 01/05/07; full list of members
dot icon19/06/2006
Return made up to 01/05/06; full list of members
dot icon25/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon29/08/2005
Return made up to 01/05/05; full list of members
dot icon13/02/2005
Secretary's particulars changed;director's particulars changed
dot icon05/01/2005
Return made up to 01/05/04; full list of members
dot icon01/11/2004
Director's particulars changed
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/10/2004
Particulars of contract relating to shares
dot icon04/10/2004
Ad 27/04/04--------- £ si [email protected]=150 £ ic 100/250
dot icon04/10/2004
Nc inc already adjusted 27/04/04
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon03/06/2004
New director appointed
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon26/05/2004
S-div 05/02/04
dot icon11/03/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon22/01/2004
New secretary appointed
dot icon15/09/2003
Particulars of mortgage/charge
dot icon15/09/2003
Particulars of mortgage/charge
dot icon25/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/08/2003
Particulars of mortgage/charge
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
Return made up to 01/05/03; full list of members
dot icon01/07/2003
Ad 10/05/02--------- £ si 98@1=98 £ ic 2/100
dot icon01/07/2003
New secretary appointed
dot icon29/05/2003
Particulars of mortgage/charge
dot icon22/05/2002
New secretary appointed;new director appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
Registered office changed on 16/05/02 from: regent house 316 beulah hill london SE19 3HF
dot icon15/05/2002
Nc dec already adjusted 10/05/02
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Memorandum and Articles of Association
dot icon15/05/2002
Resolutions
dot icon30/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
30/04/2002 - 09/05/2002
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
30/04/2002 - 09/05/2002
5153
Austin, Robert John Timothy
Director
10/05/2002 - Present
13
O'keefe, Russell Christopher
Director
06/05/2004 - 08/03/2007
2
Austin, Robert John Timothy
Secretary
10/05/2002 - 22/05/2003
1

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 PROPERTYDEAL LIMITED

PROPERTYDEAL LIMITED is an(a) Dissolved company incorporated on 30/04/2002 with the registered office located at Montague House, Quayside, Chatham, Kent ME4 4QU. 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 PROPERTYDEAL LIMITED?

toggle

PROPERTYDEAL LIMITED is currently Dissolved. It was registered on 30/04/2002 and dissolved on 14/03/2015.

Where is PROPERTYDEAL LIMITED located?

toggle

PROPERTYDEAL LIMITED is registered at Montague House, Quayside, Chatham, Kent ME4 4QU.

What does PROPERTYDEAL LIMITED do?

toggle

PROPERTYDEAL LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for PROPERTYDEAL LIMITED?

toggle

The latest filing was on 14/03/2015: Final Gazette dissolved following liquidation.