WALBROOK PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

WALBROOK PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02446397

Incorporation date

23/11/1989

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1989)
dot icon10/02/2011
Final Gazette dissolved following liquidation
dot icon10/11/2010
Liquidators' statement of receipts and payments to 2010-10-18
dot icon10/11/2010
Return of final meeting in a members' voluntary winding up
dot icon04/03/2010
Full accounts made up to 2009-06-30
dot icon16/01/2010
Termination of appointment of Edward Moody as a director
dot icon07/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon06/01/2010
Declaration of solvency
dot icon06/01/2010
Appointment of a voluntary liquidator
dot icon06/01/2010
Resolutions
dot icon06/01/2010
Registered office address changed from 42 Wigmore Street London W1U 2RY on 2010-01-07
dot icon06/12/2009
Director's details changed for Edward Robert William Moody on 2009-10-01
dot icon04/12/2009
Director's details changed for Salmaan Hasan on 2009-10-01
dot icon04/12/2009
Director's details changed for Timothy Claude Garnham on 2009-10-01
dot icon02/12/2009
Director's details changed for Ivan Howard Ezekiel on 2009-10-01
dot icon01/12/2009
Secretary's details changed for Ivan Howard Ezekiel on 2009-10-01
dot icon20/03/2009
Full accounts made up to 2008-06-30
dot icon12/03/2009
Ad 05/03/09 gbp si [email protected]=27365724 gbp ic 155535210.21/182900934.21
dot icon24/11/2008
Ad 20/11/08 gbp si [email protected]=11718617 gbp ic 143816593.21/155535210.21
dot icon17/11/2008
Return made up to 31/10/08; full list of members
dot icon15/07/2008
Ad 30/06/08 gbp si [email protected]=5592008 gbp ic 138224585.21/143816593.21
dot icon15/04/2008
Ad 10/04/08 gbp si [email protected]=42773596 gbp ic 95450989.21/138224585.21
dot icon01/04/2008
Ad 30/01/08 gbp si [email protected]=95450856.52 gbp ic 132.69/95450989.21
dot icon01/04/2008
Statement of affairs
dot icon01/04/2008
Ad 30/01/08 gbp si [email protected]=22.69 gbp ic 110/132.69
dot icon01/04/2008
Nc inc already adjusted 30/01/08
dot icon01/04/2008
Resolutions
dot icon05/03/2008
S-div
dot icon03/03/2008
Director's Change of Particulars / timothy garnham / 15/02/2008 / HouseName/Number was: , now: town farm cottage; Street was: moat barn, now: little missenden; Area was: kingshill road, four ashes, now: ; Post Town was: high wycombe, now: amersham; Post Code was: HP15 6LH, now: HP7 0QX
dot icon07/02/2008
Particulars of mortgage/charge
dot icon07/02/2008
Particulars of mortgage/charge
dot icon14/01/2008
Full accounts made up to 2007-06-30
dot icon12/11/2007
Return made up to 31/10/07; full list of members
dot icon08/11/2007
Director's particulars changed
dot icon08/11/2007
Secretary's particulars changed;director's particulars changed
dot icon01/11/2007
Location of register of members
dot icon09/10/2007
Registered office changed on 10/10/07 from: 25 harley street london W1G 9BR
dot icon06/02/2007
Full accounts made up to 2006-06-30
dot icon20/11/2006
Registered office changed on 21/11/06 from: 25 harley street london W1N 2BR
dot icon16/11/2006
Return made up to 31/10/06; full list of members
dot icon07/11/2006
Particulars of mortgage/charge
dot icon06/10/2006
Particulars of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon08/03/2006
Certificate of change of name
dot icon13/02/2006
Resolutions
dot icon06/02/2006
Particulars of mortgage/charge
dot icon24/01/2006
Full accounts made up to 2005-06-30
dot icon22/01/2006
Director resigned
dot icon06/12/2005
Return made up to 31/10/05; full list of members
dot icon19/10/2005
New director appointed
dot icon19/10/2005
Director resigned
dot icon08/08/2005
New director appointed
dot icon18/04/2005
Full accounts made up to 2004-06-30
dot icon15/11/2004
Return made up to 31/10/04; full list of members
dot icon25/01/2004
Full accounts made up to 2003-06-30
dot icon16/11/2003
Return made up to 31/10/03; full list of members
dot icon30/05/2003
Auditor's resignation
dot icon12/12/2002
Full accounts made up to 2002-06-30
dot icon25/11/2002
Return made up to 31/10/02; full list of members
dot icon15/01/2002
Secretary's particulars changed;director's particulars changed
dot icon08/01/2002
Full accounts made up to 2001-06-30
dot icon21/11/2001
Return made up to 31/10/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-06-30
dot icon22/11/2000
Return made up to 31/10/00; full list of members
dot icon23/01/2000
Full accounts made up to 1999-06-30
dot icon28/11/1999
Return made up to 31/10/99; full list of members
dot icon28/11/1999
Director's particulars changed
dot icon28/11/1999
Registered office changed on 29/11/99
dot icon03/02/1999
Return made up to 31/10/98; no change of members
dot icon28/01/1999
Secretary's particulars changed;director's particulars changed
dot icon17/01/1999
New director appointed
dot icon23/11/1998
Full accounts made up to 1998-06-30
dot icon21/08/1998
Declaration of satisfaction of mortgage/charge
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Secretary's particulars changed;director's particulars changed
dot icon25/03/1998
Declaration of satisfaction of mortgage/charge
dot icon19/03/1998
New secretary appointed
dot icon19/03/1998
Secretary resigned
dot icon13/03/1998
Particulars of mortgage/charge
dot icon16/02/1998
New director appointed
dot icon15/01/1998
Full accounts made up to 1997-06-30
dot icon21/12/1997
New director appointed
dot icon21/12/1997
Director resigned
dot icon21/12/1997
Director resigned
dot icon21/12/1997
Return made up to 24/11/97; full list of members
dot icon10/07/1997
Particulars of mortgage/charge
dot icon04/07/1997
New director appointed
dot icon03/03/1997
Accounting reference date shortened from 31/07/97 to 30/06/97
dot icon19/01/1997
Return made up to 24/11/96; full list of members
dot icon09/12/1996
Secretary resigned
dot icon09/12/1996
New secretary appointed
dot icon01/12/1996
Full accounts made up to 1996-07-31
dot icon25/11/1996
Auditor's resignation
dot icon31/10/1996
Ad 18/07/96--------- £ si [email protected]=10 £ ic 100/110
dot icon22/10/1996
Declaration of satisfaction of mortgage/charge
dot icon22/10/1996
Declaration of satisfaction of mortgage/charge
dot icon07/08/1996
Memorandum and Articles of Association
dot icon07/08/1996
Resolutions
dot icon07/08/1996
£ nc 100/110 18/07/96
dot icon05/08/1996
New director appointed
dot icon04/08/1996
Accounting reference date extended from 30/06/96 to 31/07/96
dot icon30/07/1996
Particulars of mortgage/charge
dot icon23/07/1996
Declaration of satisfaction of mortgage/charge
dot icon23/07/1996
Declaration of satisfaction of mortgage/charge
dot icon30/05/1996
Full accounts made up to 1995-06-30
dot icon20/05/1996
Director's particulars changed
dot icon11/03/1996
Return made up to 24/11/95; full list of members
dot icon18/12/1995
Secretary resigned;new secretary appointed;director resigned
dot icon05/06/1995
Director resigned
dot icon02/04/1995
Return made up to 24/11/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Full accounts made up to 1994-06-30
dot icon04/09/1994
Accounting reference date extended from 31/03 to 30/06
dot icon18/04/1994
Particulars of mortgage/charge
dot icon10/04/1994
Resolutions
dot icon07/04/1994
Memorandum and Articles of Association
dot icon06/03/1994
Return made up to 24/11/93; full list of members
dot icon07/01/1994
Accounting reference date extended from 31/12 to 31/03
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon01/03/1993
Return made up to 24/11/92; full list of members
dot icon10/09/1992
Full accounts made up to 1991-12-31
dot icon10/09/1992
Director resigned
dot icon12/01/1992
Return made up to 24/11/91; full list of members
dot icon23/05/1991
Full accounts made up to 1990-12-31
dot icon08/04/1991
Director's particulars changed
dot icon06/03/1991
Return made up to 31/12/90; full list of members
dot icon06/01/1991
Director resigned;new director appointed
dot icon11/12/1990
Ad 28/06/90--------- £ si 98@1=98 £ ic 2/100
dot icon29/07/1990
New director appointed
dot icon29/07/1990
Resolutions
dot icon25/07/1990
New director appointed
dot icon25/07/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon11/06/1990
Location of register of members
dot icon05/04/1990
Particulars of mortgage/charge
dot icon01/04/1990
Particulars of mortgage/charge
dot icon28/03/1990
Particulars of mortgage/charge
dot icon04/01/1990
Memorandum and Articles of Association
dot icon20/12/1989
Secretary resigned;new secretary appointed
dot icon20/12/1989
Registered office changed on 21/12/89 from: 110 whitchurch road cardiff CF4 3LY
dot icon13/12/1989
Certificate of change of name
dot icon23/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ezekiel, Ivan Howard
Director
24/11/1997 - Present
86
Thompson, Quentin
Director
12/02/1998 - 06/05/1998
-
Garnham, Timothy Claude
Director
30/08/2005 - Present
77
Hasan, Salmaan
Director
04/07/2005 - Present
55
Moody, Edward Robert William
Director
18/12/1998 - 24/12/2009
42

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 WALBROOK PROPERTY INVESTMENTS LIMITED

WALBROOK PROPERTY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 23/11/1989 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 4 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 WALBROOK PROPERTY INVESTMENTS LIMITED?

toggle

WALBROOK PROPERTY INVESTMENTS LIMITED is currently Dissolved. It was registered on 23/11/1989 and dissolved on 10/02/2011.

Where is WALBROOK PROPERTY INVESTMENTS LIMITED located?

toggle

WALBROOK PROPERTY INVESTMENTS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does WALBROOK PROPERTY INVESTMENTS LIMITED do?

toggle

WALBROOK PROPERTY INVESTMENTS LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for WALBROOK PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 10/02/2011: Final Gazette dissolved following liquidation.