Company NamePip Properties Limited
Company StatusDissolved
Company Number00595776
CategoryPrivate Limited Company
Incorporation Date20 December 1957(66 years, 4 months ago)
Dissolution Date21 December 2020 (3 years, 4 months ago)

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

Director NamePeter Robert Davies
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(33 years, 4 months after company formation)
Appointment Duration29 years, 8 months (closed 21 December 2020)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressFieldgate Farmhouse
Fieldgate Drive
Kingslere
Hampshire
RG20 5SL
Secretary NameMr Robert Alexander Moore
NationalityBritish
StatusClosed
Appointed18 April 1991(33 years, 4 months after company formation)
Appointment Duration29 years, 8 months (closed 21 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Heathside
Weybridge
Surrey
KT13 9YQ
Director NameMr Robert Alexander Moore
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2003(45 years, 8 months after company formation)
Appointment Duration17 years, 4 months (closed 21 December 2020)
RoleRetired Senior Trust Manager
Country of ResidenceEngland
Correspondence Address10 Heathside
Weybridge
Surrey
KT13 9YQ
Director NameNorman Arthur Ward-Jones
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(33 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 24 June 2009)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressThe Cottage Barnhorne Manor
75 Barnhorn Road Little Common
Bexhill On Sea
East Sussex
TN39 4QU

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2013
Gross Profit£18,860
Net Worth£1,486,380
Cash£47,203
Current Liabilities£19,371

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 February 1963Delivered on: 19 February 1963
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Barnhorne farm, barnhorn road, little common, bexhill-on-sea, sussex.
Outstanding
21 January 1963Delivered on: 8 February 1963
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 21, queensdale road, kensington title no. 280645 together with plant machinery fixtures implements and utensils.
Outstanding
21 January 1963Delivered on: 8 February 1963
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 6, broad court, covent garden, westminster, london. Title no. Ln 146554. together with plant machinery fixtures implements and utensils.
Outstanding
21 January 1963Delivered on: 8 February 1963
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 88, portobello road kensington london. Title no. 458629 together with plant machinery fixtures implements and utensils.
Outstanding

Filing History

21 December 2020Final Gazette dissolved following liquidation (1 page)
21 September 2020Return of final meeting in a members' voluntary winding up (12 pages)
8 July 2019Liquidators' statement of receipts and payments to 20 June 2019 (12 pages)
23 May 2018Registered office address changed from 10 Heathside Weybridge Surrey KT13 9YQ to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 23 May 2018 (2 pages)
15 May 2018Declaration of solvency (5 pages)
15 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-23
(1 page)
15 May 2018Appointment of a voluntary liquidator (3 pages)
11 May 2018Satisfaction of charge 3 in full (1 page)
11 May 2018Satisfaction of charge 1 in full (1 page)
11 May 2018Satisfaction of charge 2 in full (1 page)
19 April 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
22 November 2017Satisfaction of charge 4 in full (4 pages)
22 November 2017Satisfaction of charge 4 in full (4 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
29 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
29 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 50
(5 pages)
11 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 50
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50
(5 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50
(5 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50
(5 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50
(5 pages)
30 April 2014Director's details changed for Mr Robert Alexander Moore on 31 May 2013 (2 pages)
30 April 2014Director's details changed for Mr Robert Alexander Moore on 31 May 2013 (2 pages)
29 April 2014Director's details changed for Peter Robert Davies on 31 May 2013 (2 pages)
29 April 2014Director's details changed for Peter Robert Davies on 31 May 2013 (2 pages)
31 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
31 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
23 April 2013Registered office address changed from 50 Broadway Westminster London SW1H 0BL on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 50 Broadway Westminster London SW1H 0BL on 23 April 2013 (1 page)
18 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 May 2010Director's details changed for Norman Arthur Ward-Jones on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Norman Arthur Ward-Jones on 1 January 2010 (2 pages)
14 May 2010Termination of appointment of Norman Ward-Jones as a director (1 page)
14 May 2010Termination of appointment of Norman Ward-Jones as a director (1 page)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Norman Arthur Ward-Jones on 1 January 2010 (2 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 May 2009Return made up to 18/04/09; full list of members (4 pages)
28 May 2009Return made up to 18/04/09; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
25 April 2008Return made up to 18/04/08; full list of members (4 pages)
25 April 2008Return made up to 18/04/08; full list of members (4 pages)
12 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
25 May 2007Return made up to 18/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2007Return made up to 18/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2006Registered office changed on 20/10/06 from: c/o bircham dyson bell 50 broadway westminster london SW1H 0BL (1 page)
20 October 2006Registered office changed on 20/10/06 from: c/o bircham dyson bell 50 broadway westminster london SW1H 0BL (1 page)
10 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
10 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
22 June 2006Return made up to 18/04/06; full list of members (7 pages)
22 June 2006Return made up to 18/04/06; full list of members (7 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 June 2005Return made up to 18/04/05; full list of members (8 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 June 2005Return made up to 18/04/05; full list of members (8 pages)
18 May 2004Return made up to 18/04/04; full list of members (8 pages)
18 May 2004Return made up to 18/04/04; full list of members (8 pages)
23 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
23 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
15 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
24 March 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
10 May 2002Return made up to 18/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(6 pages)
10 May 2002Return made up to 18/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(6 pages)
26 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
26 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
18 May 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(6 pages)
18 May 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(6 pages)
18 May 2001Full accounts made up to 31 December 2000 (6 pages)
18 May 2001Full accounts made up to 31 December 2000 (6 pages)
19 May 2000Return made up to 18/04/00; full list of members (6 pages)
19 May 2000Return made up to 18/04/00; full list of members (6 pages)
22 February 2000Full accounts made up to 31 December 1999 (6 pages)
22 February 2000Full accounts made up to 31 December 1999 (6 pages)
28 April 1999Return made up to 18/04/99; full list of members (6 pages)
28 April 1999Return made up to 18/04/99; full list of members (6 pages)
12 March 1999Full accounts made up to 31 December 1998 (6 pages)
12 March 1999Full accounts made up to 31 December 1998 (6 pages)
26 May 1998Return made up to 18/04/98; change of members (6 pages)
26 May 1998Return made up to 18/04/98; change of members (6 pages)
5 March 1998Full accounts made up to 31 December 1997 (7 pages)
5 March 1998Full accounts made up to 31 December 1997 (7 pages)
2 January 1998Registered office changed on 02/01/98 from: c/o nabarro nathanson abbot's house abbey street reading RG1 3BD (1 page)
2 January 1998Registered office changed on 02/01/98 from: c/o nabarro nathanson abbot's house abbey street reading RG1 3BD (1 page)
28 May 1997Full accounts made up to 31 December 1996 (7 pages)
28 May 1997Full accounts made up to 31 December 1996 (7 pages)
16 May 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 May 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 May 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 1996Full accounts made up to 31 December 1995 (7 pages)
4 March 1996Full accounts made up to 31 December 1995 (7 pages)
28 July 1995Full accounts made up to 31 December 1994 (7 pages)
28 July 1995Full accounts made up to 31 December 1994 (7 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1995Registered office changed on 13/06/95 from: 1OO fetter lane london EC4A 1DD (1 page)
13 June 1995Registered office changed on 13/06/95 from: 1OO fetter lane london EC4A 1DD (1 page)
13 June 1995Return made up to 18/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 June 1995Return made up to 18/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 December 1957Incorporation (15 pages)
20 December 1957Certificate of incorporation (1 page)
20 December 1957Incorporation (15 pages)
20 December 1957Certificate of incorporation (1 page)