Company NameH.K.S. Properties Limited
Company StatusDissolved
Company Number00423978
CategoryPrivate Limited Company
Incorporation Date19 November 1946(77 years, 5 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed31 October 2001(54 years, 12 months after company formation)
Appointment Duration8 years, 8 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(60 years, 7 months after company formation)
Appointment Duration3 years (closed 13 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(61 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 13 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameGeorge Henry Turvey
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(44 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 November 1991)
RoleChartered Secretary
Correspondence Address36 Church Crescent
Finchley
London
N3 1BJ
Director NameGeorge William King
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(44 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 November 1991)
RoleBarrister
Correspondence Address11 Hebron Road
London
W6 0PQ
Secretary NameAnne Patricia Donaldson
NationalityBritish
StatusResigned
Appointed13 April 1991(44 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 November 1991)
RoleCompany Director
Correspondence Address3 Mount Road
Hayes
Middlesex
UB3 3LH
Director NameDerek John Councell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(44 years, 9 months after company formation)
Appointment Duration3 months (resigned 21 November 1991)
RoleSolicitor
Correspondence Address26 Gayton Street
London
NW3 1TY
Director NameJames Donald Graham Campbell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(44 years, 9 months after company formation)
Appointment Duration3 months (resigned 21 November 1991)
RoleChartered Secretary
Correspondence Address8 Magnolia Road
Chiswick
London
W4 3QY
Director NameCharles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(44 years, 9 months after company formation)
Appointment Duration3 months (resigned 21 November 1991)
RoleChartered Accountant
Correspondence Address24 Ravenstone Street
London
SW12 9SS
Director NameMr Stephen Hatton Wingfield Digby
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(45 years after company formation)
Appointment Duration14 years, 9 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Gregories Farm Lane
Beaconsfield
Buckinghamshire
HP9 1HJ
Director NameMichael Anthony John Salter
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(45 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address6 The Paddock
Lisvane
Cardiff
CF4 5AY
Wales
Director NameBrian Beanland
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(45 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2000)
RoleCo.Secretary
Country of ResidenceEngland
Correspondence AddressAmberley
Clumps Road, Lower Bourne
Farnham
Surrey
GU10 3HF
Secretary NameBrian Beanland
NationalityBritish
StatusResigned
Appointed21 November 1991(45 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 March 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressAmberley
Clumps Road, Lower Bourne
Farnham
Surrey
GU10 3HF
Director NameJill White
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(47 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 1996)
RoleCompany Director
Correspondence Address5 School Lane
Leatherhead
Surrey
KT22 9JX
Secretary NameSharon Maria Elizabeth Odonovan
NationalityBritish
StatusResigned
Appointed01 March 1999(52 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2001)
RoleSecretary
Correspondence Address89 Fenman Gardens
Goodmayes
Essex
IG3 9TP
Director NameMr David Forrest Hoy
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(53 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Heidegger Crescent
London
SW13 8HA
Director NameMr Alistair Charles Walter Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(55 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(58 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(58 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(58 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(58 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(59 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(59 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2008)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence Address37 Halastofolyas
Sukoro
8096
Director NameMartijn Van Buuren
Date of BirthJune 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed03 October 2006(59 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2008)
RoleChannel Director
Correspondence AddressBroad Green Hall
Steeple Bumpstead
Haverhill
Suffolk
CB9 7BW
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(60 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(60 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 July 2010Final Gazette dissolved following liquidation (2 pages)
13 July 2010Final Gazette dissolved via compulsory strike-off (2 pages)
14 April 2010Liquidators statement of receipts and payments to 1 April 2010 (6 pages)
14 April 2010Liquidators statement of receipts and payments to 1 April 2010 (6 pages)
14 April 2010Liquidators' statement of receipts and payments to 1 April 2010 (6 pages)
13 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 January 2010Liquidators' statement of receipts and payments to 14 December 2009 (7 pages)
12 January 2010Liquidators statement of receipts and payments to 14 December 2009 (7 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
13 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
13 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
13 August 2009Court order insolvency:replacement of liquidator (9 pages)
13 August 2009Court order insolvency:replacement of liquidator (9 pages)
30 July 2009Appointment Terminated Director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
19 January 2009Appointment Terminated Director sally moore (1 page)
19 January 2009Appointment terminated director sally moore (1 page)
19 January 2009Appointment Terminated Director martijn buuren (1 page)
19 January 2009Appointment terminated director charles coase (1 page)
19 January 2009Appointment Terminated Director charles coase (1 page)
19 January 2009Appointment terminated director nandor makos (1 page)
19 January 2009Appointment Terminated Director nandor makos (1 page)
19 January 2009Appointment terminated director martijn buuren (1 page)
31 December 2008Registered office changed on 31/12/2008 from 8 henrietta place london W1G 0NB (1 page)
31 December 2008Registered office changed on 31/12/2008 from 8 henrietta place london W1G 0NB (1 page)
27 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-15
(1 page)
27 December 2008Appointment of a voluntary liquidator (1 page)
27 December 2008Declaration of solvency (3 pages)
27 December 2008Appointment of a voluntary liquidator (1 page)
27 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 December 2008Declaration of solvency (3 pages)
10 September 2008Appointment Terminated Director david hoy (1 page)
10 September 2008Appointment terminated director david hoy (1 page)
9 July 2008Appointment Terminated Director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
15 May 2008Return made up to 13/04/08; full list of members (6 pages)
15 May 2008Return made up to 13/04/08; full list of members (6 pages)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
9 January 2008Accounts made up to 30 June 2007 (6 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
9 May 2007Return made up to 13/04/07; full list of members (3 pages)
9 May 2007Return made up to 13/04/07; full list of members (3 pages)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
11 January 2007Accounts made up to 30 June 2006 (5 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
2 May 2006Return made up to 13/04/06; full list of members (4 pages)
2 May 2006Return made up to 13/04/06; full list of members (4 pages)
18 April 2006New director appointed (4 pages)
18 April 2006New director appointed (4 pages)
23 September 2005New director appointed (5 pages)
23 September 2005New director appointed (5 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
30 August 2005New director appointed (7 pages)
30 August 2005New director appointed (7 pages)
30 August 2005New director appointed (6 pages)
30 August 2005New director appointed (7 pages)
30 August 2005New director appointed (6 pages)
30 August 2005New director appointed (7 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
12 August 2005Accounts made up to 30 June 2005 (5 pages)
26 April 2005Return made up to 13/04/05; full list of members (3 pages)
26 April 2005Return made up to 13/04/05; full list of members (3 pages)
4 August 2004Accounts made up to 30 June 2004 (5 pages)
4 August 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
6 May 2004Accounts made up to 30 June 2003 (5 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 April 2004Return made up to 13/04/04; full list of members (3 pages)
29 April 2004Return made up to 13/04/04; full list of members (3 pages)
30 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2003Return made up to 13/04/03; full list of members (7 pages)
13 May 2003Return made up to 13/04/03; full list of members (7 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
6 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
6 January 2003Accounts made up to 30 June 2002 (5 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
13 May 2002Return made up to 13/04/02; full list of members (5 pages)
13 May 2002Return made up to 13/04/02; full list of members (5 pages)
20 March 2002Accounts made up to 30 June 2001 (5 pages)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Secretary resigned (1 page)
22 May 2001Return made up to 13/04/01; full list of members (6 pages)
22 May 2001Return made up to 13/04/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
15 February 2001Registered office changed on 15/02/01 from: 8 henrietta place london W1M 9AG (1 page)
15 February 2001Registered office changed on 15/02/01 from: 8 henrietta place london W1M 9AG (1 page)
14 June 2000Secretary's particulars changed (1 page)
14 June 2000Secretary's particulars changed (1 page)
14 June 2000Registered office changed on 14/06/00 from: park royal brewery london NW10 7RR (1 page)
14 June 2000Registered office changed on 14/06/00 from: park royal brewery london NW10 7RR (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
2 May 2000Full accounts made up to 30 June 1999 (15 pages)
2 May 2000Full accounts made up to 30 June 1999 (15 pages)
20 April 2000Return made up to 13/04/00; no change of members (5 pages)
20 April 2000Return made up to 13/04/00; no change of members (5 pages)
6 September 1999Director's particulars changed (1 page)
6 September 1999Director's particulars changed (1 page)
18 May 1999Auditor's resignation (2 pages)
18 May 1999Auditor's resignation (2 pages)
23 April 1999Return made up to 13/04/99; no change of members (5 pages)
23 April 1999Return made up to 13/04/99; no change of members (5 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999New secretary appointed (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999New secretary appointed (2 pages)
25 February 1999Secretary's particulars changed;director's particulars changed (1 page)
25 February 1999Secretary's particulars changed;director's particulars changed (1 page)
19 February 1999Full accounts made up to 30 June 1998 (13 pages)
19 February 1999Full accounts made up to 30 June 1998 (13 pages)
10 February 1999Secretary's particulars changed;director's particulars changed (1 page)
10 February 1999Secretary's particulars changed;director's particulars changed (1 page)
13 May 1998Return made up to 13/04/98; full list of members (6 pages)
13 May 1998Return made up to 13/04/98; full list of members (6 pages)
5 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
5 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
23 May 1997Return made up to 13/04/97; full list of members (8 pages)
23 May 1997Return made up to 13/04/97; full list of members (8 pages)
26 September 1996Full accounts made up to 31 December 1995 (25 pages)
26 September 1996Full accounts made up to 31 December 1995 (25 pages)
21 May 1996Return made up to 13/04/96; no change of members (6 pages)
21 May 1996Return made up to 13/04/96; no change of members (6 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
25 October 1995Full accounts made up to 31 December 1994 (13 pages)
25 October 1995Full accounts made up to 31 December 1994 (13 pages)
14 June 1995Return made up to 13/04/95; no change of members (10 pages)
14 June 1995Return made up to 13/04/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (185 pages)
8 March 1994Memorandum and Articles of Association (51 pages)
8 March 1994Memorandum and Articles of Association (51 pages)
22 July 1993Memorandum and Articles of Association (48 pages)
22 July 1993Memorandum and Articles of Association (48 pages)
16 July 1993Company name changed buckleys properties LIMITED\certificate issued on 19/07/93 (2 pages)
16 July 1993Company name changed buckleys properties LIMITED\certificate issued on 19/07/93 (2 pages)
8 November 1991Company name changed grh LIMITED\certificate issued on 11/11/91 (2 pages)
8 November 1991Company name changed grh LIMITED\certificate issued on 11/11/91 (2 pages)
3 October 1989Full accounts made up to 31 December 1988 (8 pages)
3 October 1989Full accounts made up to 31 December 1988 (8 pages)
24 October 1983Accounts made up to 30 September 1982 (12 pages)
24 October 1983Accounts made up to 30 September 1982 (12 pages)