Company NameP&O Estates Holdings Limited
Company StatusDissolved
Company Number00487929
CategoryPrivate Limited Company
Incorporation Date3 November 1950(73 years, 6 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous NameN.H. Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRashidi Olugbenga Keshiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(58 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 28 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Longfield Avenue
London
NW7 2EH
Director NameMr Ian Gregory Howie Barnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(59 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinswood The Firs
Inkpen
RG17 9PT
Secretary NameCynthia Mary Coombe
StatusClosed
Appointed25 October 2010(60 years after company formation)
Appointment Duration1 year, 10 months (closed 28 August 2012)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Philip Alwyn Bignell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(40 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 10 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameMr Robert George Ferguson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(40 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 1999)
RoleSurveyor
Correspondence AddressThe Warren 51 Between Streets
Cobham
Surrey
KT11 1AA
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(40 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 November 2001)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Secretary NameMr Edmund Kenneth Wyatt
NationalityBritish
StatusResigned
Appointed24 May 1991(40 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address145 Oaklands Avenue
Oxhey
Watford
Hertfordshire
WD1 4LH
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusResigned
Appointed31 July 1993(42 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address20 Culverhay
Ashtead
Surrey
KT21 1PR
Director NameChristopher Frank Sadler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(48 years, 8 months after company formation)
Appointment Duration6 years (resigned 06 August 2005)
RoleChartered Accountant
Correspondence Address59a Marney Road
Battersea
London
SW11 5EW
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(51 years after company formation)
Appointment Duration7 years, 4 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Secretary NameMr Philip Alwyn Bignell
NationalityBritish
StatusResigned
Appointed30 October 2002(52 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(56 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed01 February 2007(56 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2008)
RoleCompany Director
Correspondence AddressLinden Lea
Hutton Roof
Kirkby Lonsdale
Lancashire
LA6 2PG
Director NameMr William Thomas Edgerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2007(57 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Diamond Terrace
Greenwich
London
SE10 8QN
Secretary NameMr David John Nicholson
StatusResigned
Appointed22 March 2008(57 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2010)
RoleGeneral Counsel
Correspondence AddressArabian Ranches Savannah Villa 7
PO Box 28656
Dubai
United Arab Emirates
Director NameMr Angus Howard Fletcher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(58 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 February 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lees Heights
Charlbury
Chipping Norton
Oxfordshire
OX7 3EZ

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

150k at £1P & O Property Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts24 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2012Final Gazette dissolved following liquidation (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved following liquidation (1 page)
28 May 2012Return of final meeting in a members' voluntary winding up (4 pages)
28 May 2012Return of final meeting in a members' voluntary winding up (4 pages)
25 October 2011Registered office address changed from 16 Palace Street London SW1E 5JQ on 25 October 2011 (2 pages)
25 October 2011Registered office address changed from 16 Palace Street London SW1E 5JQ on 25 October 2011 (2 pages)
21 October 2011Declaration of solvency (3 pages)
21 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 2011Appointment of a voluntary liquidator (1 page)
21 October 2011Declaration of solvency (3 pages)
21 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-13
(1 page)
21 October 2011Appointment of a voluntary liquidator (1 page)
16 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 150,000
(5 pages)
16 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 150,000
(5 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
25 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
25 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
25 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
20 September 2010Accounts for a dormant company made up to 24 December 2009 (7 pages)
20 September 2010Accounts for a dormant company made up to 24 December 2009 (7 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 March 2010Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages)
4 March 2010Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages)
24 February 2010Termination of appointment of Angus Fletcher as a director (1 page)
24 February 2010Termination of appointment of Angus Fletcher as a director (1 page)
12 August 2009Accounts made up to 24 December 2008 (7 pages)
12 August 2009Accounts for a dormant company made up to 24 December 2008 (7 pages)
3 August 2009Director appointed angus howard fletcher (1 page)
3 August 2009Director appointed angus howard fletcher (1 page)
2 August 2009Appointment Terminated Director william edgerley (1 page)
2 August 2009Appointment terminated director william edgerley (1 page)
12 June 2009Return made up to 24/05/09; full list of members (3 pages)
12 June 2009Return made up to 24/05/09; full list of members (3 pages)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
17 April 2009Appointment Terminated Director anthony preiskel (1 page)
17 April 2009Appointment terminated director anthony preiskel (1 page)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
14 October 2008Accounts made up to 24 December 2007 (7 pages)
14 October 2008Accounts for a dormant company made up to 24 December 2007 (7 pages)
26 June 2008Company name changed N.H. properties LIMITED\certificate issued on 02/07/08 (2 pages)
26 June 2008Company name changed N.H. properties LIMITED\certificate issued on 02/07/08 (2 pages)
6 June 2008Return made up to 24/05/08; full list of members (3 pages)
6 June 2008Return made up to 24/05/08; full list of members (3 pages)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
10 April 2008Secretary appointed mr david john nicholson (1 page)
10 April 2008Appointment Terminated Secretary bernadette allinson (1 page)
10 April 2008Secretary appointed mr david john nicholson (1 page)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (3 pages)
4 January 2008New director appointed (3 pages)
4 January 2008Director resigned (1 page)
27 September 2007Accounts for a dormant company made up to 24 December 2006 (7 pages)
27 September 2007Accounts made up to 24 December 2006 (7 pages)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
23 February 2007New secretary appointed (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (3 pages)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (3 pages)
7 November 2006Accounts for a dormant company made up to 24 December 2005 (6 pages)
7 November 2006Accounts made up to 24 December 2005 (6 pages)
15 June 2006Location of register of members (1 page)
15 June 2006Return made up to 24/05/06; full list of members (2 pages)
15 June 2006Location of register of members (1 page)
15 June 2006Return made up to 24/05/06; full list of members (2 pages)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
19 September 2005Accounts for a dormant company made up to 24 December 2004 (6 pages)
19 September 2005Accounts made up to 24 December 2004 (6 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
12 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 June 2005Return made up to 24/05/05; full list of members (3 pages)
26 October 2004Accounts for a dormant company made up to 24 December 2003 (6 pages)
26 October 2004Accounts made up to 24 December 2003 (6 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
11 September 2003Full accounts made up to 24 December 2002 (8 pages)
11 September 2003Full accounts made up to 24 December 2002 (8 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
3 August 2002Full accounts made up to 24 December 2001 (9 pages)
3 August 2002Full accounts made up to 24 December 2001 (9 pages)
16 June 2002Return made up to 24/05/02; full list of members (7 pages)
16 June 2002Return made up to 24/05/02; full list of members (7 pages)
19 November 2001Director resigned (1 page)
19 November 2001New director appointed (5 pages)
19 November 2001Director resigned (1 page)
19 November 2001New director appointed (5 pages)
23 October 2001Full accounts made up to 24 December 2000 (9 pages)
23 October 2001Full accounts made up to 24 December 2000 (9 pages)
14 June 2001Return made up to 24/05/01; full list of members (7 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
24 October 2000Full accounts made up to 24 December 1999 (9 pages)
24 October 2000Full accounts made up to 24 December 1999 (9 pages)
21 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 June 2000Return made up to 24/05/00; full list of members (7 pages)
13 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Full accounts made up to 24 December 1998 (9 pages)
22 October 1999Full accounts made up to 24 December 1998 (9 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
5 June 1999Return made up to 24/05/99; full list of members (14 pages)
5 June 1999Return made up to 24/05/99; full list of members (14 pages)
23 September 1998Full accounts made up to 24 December 1997 (9 pages)
23 September 1998Full accounts made up to 24 December 1997 (9 pages)
23 June 1998Return made up to 24/05/98; full list of members (14 pages)
23 June 1998Return made up to 24/05/98; full list of members (14 pages)
8 July 1997Full accounts made up to 24 December 1996 (9 pages)
8 July 1997Full accounts made up to 24 December 1996 (9 pages)
20 June 1997Return made up to 24/05/97; full list of members (20 pages)
20 June 1997Return made up to 24/05/97; full list of members (20 pages)
18 July 1996Full accounts made up to 24 December 1995 (9 pages)
18 July 1996Full accounts made up to 24 December 1995 (9 pages)
17 July 1996Auditor's resignation (2 pages)
17 July 1996Auditor's resignation (2 pages)
18 June 1996Return made up to 24/05/96; full list of members (20 pages)
18 June 1996Return made up to 24/05/96; full list of members (20 pages)
12 July 1995Full accounts made up to 24 December 1994 (9 pages)
12 July 1995Full accounts made up to 24 December 1994 (9 pages)
20 June 1995Return made up to 24/05/95; full list of members (20 pages)
20 June 1995Return made up to 24/05/95; full list of members (20 pages)
31 May 1995Secretary's particulars changed (2 pages)
31 May 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (49 pages)