Company NameA.E.B. Properties Limited
Company StatusDissolved
Company Number00650449
CategoryPrivate Limited Company
Incorporation Date25 February 1960(64 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameGeorge Hunter
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleHaulage Contractor
Correspondence Address130 Hale Street
East Peckham
Tonbridge
Kent
TN12 5HN
Director NameMichael Hunter
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Correspondence Address8 Carbis Road
London
E14 7TH
Director NameMrs Eileen Webb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence Address26 Hind Grove
London
E14 6HU
Secretary NameMrs Eileen Webb
NationalityBritish
StatusCurrent
Appointed27 May 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address26 Hind Grove
London
E14 6HU
Director NameElizabeth Hunter
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(31 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 May 1993)
RoleClerical/Housewife
Correspondence Address128 Hale Street
East Peckham
Tonbridge
Kent
TN12 5HN

Location

Registered Address64-66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 January 2001Dissolved (1 page)
13 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
4 September 2000Liquidators statement of receipts and payments (5 pages)
5 May 1999Liquidators statement of receipts and payments (5 pages)
6 November 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Liquidators statement of receipts and payments (5 pages)
9 May 1997Liquidators statement of receipts and payments (5 pages)
28 October 1996Liquidators statement of receipts and payments (5 pages)
29 April 1996Liquidators statement of receipts and payments (4 pages)
4 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 May 1995Appointment of a voluntary liquidator (2 pages)
20 April 1995Registered office changed on 20/04/95 from: essex container depot alfreds way barking essex (1 page)