Company NameProperty Disposal Limited
Company StatusDissolved
Company Number00576079
CategoryPrivate Limited Company
Incorporation Date21 December 1956(67 years, 4 months ago)
Dissolution Date7 March 2010 (14 years, 1 month ago)
Previous NameH.E. Carter (Eastwick) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Edward Hales Carter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(35 years after company formation)
Appointment Duration18 years, 2 months (closed 07 March 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHomewood
Gilston
Harlow
Essex
CM20 2RJ
Director NameMr James Whittingham Carter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(35 years after company formation)
Appointment Duration18 years, 2 months (closed 07 March 2010)
RoleFarmer
Correspondence AddressEastwick Lodge
Eastwick
Harlow
Essex
CM20 2QT
Secretary NameMr Edward Hales Carter
NationalityBritish
StatusClosed
Appointed29 December 1991(35 years after company formation)
Appointment Duration18 years, 2 months (closed 07 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomewood
Gilston
Harlow
Essex
CM20 2RJ
Director NameMargaret Scott Carter
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(35 years after company formation)
Appointment Duration15 years (resigned 31 December 2006)
RoleFarmer
Correspondence AddressLittle Lodge
Eastwick
Harlow
Essex
CM20 2QT

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£209,112
Cash£171
Current Liabilities£391,999

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2010Final Gazette dissolved following liquidation (1 page)
7 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
7 December 2009Liquidators statement of receipts and payments to 16 November 2009 (5 pages)
7 December 2009Liquidators' statement of receipts and payments to 16 November 2009 (5 pages)
7 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
17 August 2009Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
17 August 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
17 August 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
11 March 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
11 March 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
11 March 2009Liquidators' statement of receipts and payments to 7 February 2009 (5 pages)
15 August 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
15 August 2008Liquidators' statement of receipts and payments to 7 August 2008 (5 pages)
15 August 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
21 August 2007Registered office changed on 21/08/07 from: eastwick lodge, harlow, essex CM20 2QT (1 page)
21 August 2007Registered office changed on 21/08/07 from: eastwick lodge, harlow, essex CM20 2QT (1 page)
17 August 2007Appointment of a voluntary liquidator (1 page)
17 August 2007Declaration of solvency (3 pages)
17 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 August 2007Appointment of a voluntary liquidator (1 page)
17 August 2007Declaration of solvency (3 pages)
17 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 2007Memorandum and Articles of Association (14 pages)
27 July 2007Memorandum and Articles of Association (14 pages)
24 July 2007Company name changed H.E. carter (eastwick) LIMITED\certificate issued on 24/07/07 (2 pages)
24 July 2007Company name changed H.E. carter (eastwick) LIMITED\certificate issued on 24/07/07 (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
26 June 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 March 2007Director resigned (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Return made up to 29/12/06; full list of members (4 pages)
11 January 2007Return made up to 29/12/06; full list of members (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 January 2006Return made up to 29/12/05; full list of members (4 pages)
4 January 2006Return made up to 29/12/05; full list of members (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 January 2005Return made up to 29/12/04; full list of members (8 pages)
6 January 2005Return made up to 29/12/04; full list of members (8 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 January 2004Return made up to 29/12/03; full list of members (8 pages)
12 January 2004Return made up to 29/12/03; full list of members (8 pages)
21 November 2003Particulars of mortgage/charge (4 pages)
21 November 2003Particulars of mortgage/charge (4 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
21 January 2003Return made up to 29/12/02; full list of members (8 pages)
21 January 2003Return made up to 29/12/02; full list of members (8 pages)
29 June 2002Ad 31/05/02--------- £ si 1333@1=1333 £ ic 20000/21333 (2 pages)
29 June 2002Ad 31/05/02--------- £ si 1333@1=1333 £ ic 20000/21333 (2 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2002Memorandum and Articles of Association (12 pages)
16 January 2002Memorandum and Articles of Association (12 pages)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2002Return made up to 29/12/01; full list of members (8 pages)
8 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 January 2001Return made up to 29/12/00; full list of members (8 pages)
9 January 2001Return made up to 29/12/00; full list of members (8 pages)
13 January 2000Return made up to 29/12/99; full list of members (8 pages)
13 January 2000Return made up to 29/12/99; full list of members (8 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
26 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 January 1999Return made up to 29/12/98; no change of members (4 pages)
12 January 1999Return made up to 29/12/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
21 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 January 1997Return made up to 29/12/96; full list of members (6 pages)
17 January 1997Return made up to 29/12/96; full list of members (6 pages)
20 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
20 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
4 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 1996Return made up to 29/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
21 December 1956Certificate of incorporation (1 page)
21 December 1956Certificate of incorporation (1 page)