Company NameSt. Margarets Road Properties Limited
Company StatusDissolved
Company Number00179826
CategoryPrivate Limited Company
Incorporation Date20 February 1922(102 years, 3 months ago)
Dissolution Date21 May 2014 (9 years, 11 months ago)
Previous NamePhelps Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Charles Phelps
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(69 years, 4 months after company formation)
Appointment Duration22 years, 11 months (closed 21 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Stanley Road
Twickenham
Middlesex
TW2 5NW
Director NameWintour John Phelps
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(69 years, 4 months after company formation)
Appointment Duration22 years, 11 months (closed 21 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Royal Court
Fiddlers Green Lane
Cheltenham
Gloucestershire
GL51 0SF
Wales
Director NameMr Timothy Mark Phelps
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(81 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 21 May 2014)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield
The Drive
Ifold
West Sussex
RH14 0TA
Director NameMr Jason Wintour Phelps
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(82 years after company formation)
Appointment Duration10 years, 3 months (closed 21 May 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Poulett Gardens
Twickenham
Middlesex
TW1 4QR
Secretary NameBarbara Phelps
NationalityBritish
StatusClosed
Appointed01 March 2004(82 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 21 May 2014)
RoleCompany Director
Correspondence Address203 Stanley Road
Twickenham
Middlesex
TW2 5NW
Director NameDavid Howard Phelps
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(69 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 October 1991)
RoleChartered Accountant
Correspondence Address32 Walton Park
Walton On Thames
Surrey
KT12 3EX
Director NameDavid Howard Phelps
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(69 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 October 1991)
RoleChartered Accountant
Correspondence Address32 Walton Park
Walton On Thames
Surrey
KT12 3EX
Secretary NameMr Robert Charles Phelps
NationalityBritish
StatusResigned
Appointed01 July 1991(69 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Stanley Road
Twickenham
Middlesex
TW2 5NW
Director NameEileen May Phelps
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(80 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 February 2003)
RoleRetired
Correspondence Address32 Walton Park
Walton On Thames
Surrey
KT12 3EX

Location

Registered Address129-135 St. Margarets Road
East Twickenham
Middlesex
TW1 1RG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Shareholders

3.2k at £1Adam Howard Phelps
8.98%
Cumulative Preference
3.2k at £1David Simon Phelps
8.98%
Cumulative Preference
3.2k at £1Joanna Elaine Bushell
8.98%
Cumulative Preference
3.2k at £1Timothy Mark Phelps
8.98%
Cumulative Preference
2.3k at £1Claire Panousis
6.30%
Cumulative Preference
2.3k at £1Jason Wintour Phelps
6.30%
Cumulative Preference
2.3k at £1Louise Amelia Phelps
6.30%
Cumulative Preference
2.3k at £1Kathryn Aurielle Petersen
6.29%
Cumulative Preference
1.7k at £1Estelle Jacqueline Clarke
4.71%
Cumulative Preference
-OTHER
3.47%
-
998 at £1Robert Phelps
2.77%
Ordinary A
6.3k at £1Denise June Sheills
17.51%
Cumulative Preference
500 at £1Claire Panousis
1.39%
Ordinary B
502 at £1Claire Panousis
1.39%
Ordinary A
502 at £1Jason Phelps
1.39%
Ordinary A
500 at £1Jason Wintour Phelps
1.39%
Ordinary B
500 at £1Kathryn Aurielle Petersen
1.39%
Ordinary B
500 at £1Louise Amelia Phelps
1.39%
Ordinary B
250 at £1Adam Howard Phelps
0.69%
Ordinary C
250 at £1David Simon Phelps
0.69%
Ordinary B
250 at £1Timothy Mark Phelps
0.69%
Ordinary B

Financials

Year2014
Turnover£364,951
Net Worth£3,597,114
Cash£64,589
Current Liabilities£189,247

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 May 2014Final Gazette dissolved following liquidation (1 page)
21 May 2014Final Gazette dissolved following liquidation (1 page)
21 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014Return of final meeting in a members' voluntary winding up (14 pages)
21 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 February 2014Return of final meeting in a members' voluntary winding up (14 pages)
21 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 2013Liquidators' statement of receipts and payments to 16 October 2013 (18 pages)
11 November 2013Liquidators' statement of receipts and payments to 16 October 2013 (18 pages)
11 November 2013Liquidators statement of receipts and payments to 16 October 2013 (18 pages)
21 May 2013Appointment of a voluntary liquidator (2 pages)
21 May 2013Appointment of a voluntary liquidator (2 pages)
22 November 2012Liquidators statement of receipts and payments to 16 October 2012 (22 pages)
22 November 2012Liquidators' statement of receipts and payments to 16 October 2012 (22 pages)
22 November 2012Liquidators' statement of receipts and payments to 16 October 2012 (22 pages)
3 January 2012Full accounts made up to 31 March 2011 (13 pages)
3 January 2012Full accounts made up to 31 March 2011 (13 pages)
2 November 2011Declaration of solvency (3 pages)
2 November 2011Declaration of solvency (3 pages)
1 November 2011Registered office address changed from 129/135 St.Margarets Road East Twickenham, Middx TW1 1RG on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 129/135 St.Margarets Road East Twickenham, Middx TW1 1RG on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 129/135 St.Margarets Road East Twickenham, Middx TW1 1RG on 1 November 2011 (2 pages)
27 October 2011Appointment of a voluntary liquidator (1 page)
27 October 2011Appointment of a voluntary liquidator (1 page)
4 July 2011Director's details changed for Wintour John Phelps on 1 May 2011 (2 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 36,000
(10 pages)
4 July 2011Director's details changed for Wintour John Phelps on 1 May 2011 (2 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 36,000
(10 pages)
4 July 2011Director's details changed for Wintour John Phelps on 1 May 2011 (2 pages)
3 October 2010Full accounts made up to 31 March 2010 (14 pages)
3 October 2010Full accounts made up to 31 March 2010 (14 pages)
9 August 2010Director's details changed for Wintour John Phelps on 23 June 2010 (2 pages)
9 August 2010Director's details changed for Jason Wintour Phelps on 23 June 2010 (2 pages)
9 August 2010Director's details changed for Jason Wintour Phelps on 23 June 2010 (2 pages)
9 August 2010Director's details changed for Wintour John Phelps on 23 June 2010 (2 pages)
9 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (10 pages)
9 August 2010Director's details changed for Robert Charles Phelps on 23 June 2010 (2 pages)
9 August 2010Director's details changed for Timothy Mark Phelps on 23 June 2010 (2 pages)
9 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (10 pages)
9 August 2010Director's details changed for Timothy Mark Phelps on 23 June 2010 (2 pages)
9 August 2010Director's details changed for Robert Charles Phelps on 23 June 2010 (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (15 pages)
25 November 2009Full accounts made up to 31 March 2009 (15 pages)
9 July 2009Return made up to 23/06/09; full list of members (13 pages)
9 July 2009Return made up to 23/06/09; full list of members (13 pages)
4 December 2008Full accounts made up to 31 March 2008 (11 pages)
4 December 2008Full accounts made up to 31 March 2008 (11 pages)
26 August 2008Return made up to 23/06/08; change of members (8 pages)
26 August 2008Return made up to 23/06/08; change of members (8 pages)
17 August 2007Full accounts made up to 31 March 2007 (11 pages)
17 August 2007Full accounts made up to 31 March 2007 (11 pages)
3 August 2007Return made up to 23/06/07; no change of members (8 pages)
3 August 2007Return made up to 23/06/07; no change of members (8 pages)
28 December 2006Full accounts made up to 31 March 2006 (9 pages)
28 December 2006Full accounts made up to 31 March 2006 (9 pages)
24 July 2006Return made up to 23/06/06; full list of members (13 pages)
24 July 2006Return made up to 23/06/06; full list of members (13 pages)
26 January 2006Full accounts made up to 31 March 2005 (9 pages)
26 January 2006Full accounts made up to 31 March 2005 (9 pages)
12 July 2005Return made up to 23/06/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2005Return made up to 23/06/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Particulars of mortgage/charge (7 pages)
11 March 2005Particulars of mortgage/charge (7 pages)
11 March 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
21 September 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 March 2004Director resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
27 August 2003Return made up to 23/06/03; change of members (7 pages)
27 August 2003Return made up to 23/06/03; change of members (7 pages)
12 August 2003Full accounts made up to 31 March 2003 (9 pages)
12 August 2003Full accounts made up to 31 March 2003 (9 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 November 2002Full accounts made up to 31 March 2002 (9 pages)
6 November 2002Full accounts made up to 31 March 2002 (9 pages)
8 July 2002Return made up to 23/06/02; no change of members (7 pages)
8 July 2002Return made up to 23/06/02; no change of members (7 pages)
1 October 2001Full accounts made up to 31 March 2001 (9 pages)
1 October 2001Full accounts made up to 31 March 2001 (9 pages)
31 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
31 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
13 December 2000Full accounts made up to 31 March 2000 (9 pages)
13 December 2000Full accounts made up to 31 March 2000 (9 pages)
25 July 2000Return made up to 23/06/00; full list of members (16 pages)
25 July 2000Return made up to 23/06/00; full list of members (16 pages)
20 July 1999Full accounts made up to 31 March 1999 (9 pages)
20 July 1999Full accounts made up to 31 March 1999 (9 pages)
28 June 1999Return made up to 23/06/99; no change of members (4 pages)
28 June 1999Return made up to 23/06/99; no change of members (4 pages)
2 October 1998Particulars of mortgage/charge (7 pages)
2 October 1998Particulars of mortgage/charge (7 pages)
2 October 1998Particulars of mortgage/charge (7 pages)
2 October 1998Particulars of mortgage/charge (7 pages)
10 July 1998Return made up to 23/06/98; no change of members (4 pages)
10 July 1998Return made up to 23/06/98; no change of members (4 pages)
7 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
7 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
27 August 1997Full accounts made up to 28 February 1997 (9 pages)
27 August 1997Full accounts made up to 28 February 1997 (9 pages)
2 July 1997Return made up to 23/06/97; full list of members
  • 363(287) ‐ Registered office changed on 02/07/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 1997Return made up to 23/06/97; full list of members
  • 363(287) ‐ Registered office changed on 02/07/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1996Return made up to 23/06/96; change of members (6 pages)
1 July 1996Return made up to 23/06/96; change of members (6 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
18 August 1995Full accounts made up to 28 February 1995 (10 pages)
18 August 1995Full accounts made up to 28 February 1995 (10 pages)
29 June 1995Return made up to 23/06/95; change of members (6 pages)
29 June 1995Return made up to 23/06/95; change of members (6 pages)
2 August 1990Memorandum and Articles of Association (4 pages)
2 August 1990Memorandum and Articles of Association (4 pages)
26 February 1987Company name changed phelps LIMITED\certificate issued on 26/02/87 (2 pages)
26 February 1987Company name changed phelps LIMITED\certificate issued on 26/02/87 (2 pages)
20 February 1922Incorporation (15 pages)
20 February 1922Incorporation (15 pages)