Company NameBeholding Properties Limited
Company StatusDissolved
Company Number00688126
CategoryPrivate Limited Company
Incorporation Date28 March 1961(63 years, 1 month ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Guy Rhodes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(31 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 07 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Jock Wood
Widdington
Saffron Walden
Essex
CB11 3SN
Secretary NameAlan Michael Clarke
NationalityBritish
StatusClosed
Appointed23 December 2002(41 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address84 Bellevue Road
Ealing
London
W13 8DE
Director NameDavid Robert Gilmour
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(43 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 07 July 2009)
RoleWriter
Correspondence Address27 Ann Street
Edinburgh
Midlothian
EH4 1PL
Scotland
Director NameLady Caroline Margaret Gilmour
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(31 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressThe Ferry House
Old Isleworth
Middlesex
TW7 6BD
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed18 May 1992(31 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 23 December 2002)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£453,101
Cash£23,519
Current Liabilities£13,150

Accounts

Latest Accounts29 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009Application for striking-off (1 page)
20 November 2008Total exemption small company accounts made up to 29 March 2008 (3 pages)
23 May 2008Return made up to 18/05/08; full list of members (6 pages)
18 December 2007Registered office changed on 18/12/07 from: the ferry house isleworth middlesex TW7 6BD (1 page)
10 December 2007Total exemption small company accounts made up to 29 March 2007 (3 pages)
25 May 2007Return made up to 18/05/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 29 March 2006 (3 pages)
18 May 2006Return made up to 18/05/06; full list of members (3 pages)
18 May 2006Location of debenture register (1 page)
23 November 2005Total exemption small company accounts made up to 29 March 2005 (3 pages)
20 May 2005Return made up to 18/05/05; full list of members (3 pages)
17 January 2005Total exemption small company accounts made up to 29 March 2004 (3 pages)
30 November 2004New director appointed (2 pages)
12 November 2004Director resigned (1 page)
28 May 2004Return made up to 18/05/04; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 29 March 2003 (3 pages)
22 May 2003Return made up to 18/05/03; full list of members (6 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (2 pages)
2 January 2003Total exemption small company accounts made up to 29 March 2002 (3 pages)
31 May 2002Return made up to 18/05/02; full list of members (6 pages)
14 December 2001Total exemption small company accounts made up to 29 March 2001 (3 pages)
24 May 2001Return made up to 18/05/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 29 March 2000 (3 pages)
9 June 2000Return made up to 18/05/00; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 29 March 1999 (3 pages)
21 May 1999Return made up to 18/05/99; full list of members (7 pages)
21 December 1998Accounts for a small company made up to 29 March 1998 (3 pages)
24 May 1998Return made up to 18/05/98; full list of members (7 pages)
14 November 1997Accounts for a small company made up to 29 March 1997 (4 pages)
22 May 1997Return made up to 18/05/97; no change of members (7 pages)
24 January 1997Full accounts made up to 29 March 1996 (9 pages)
21 May 1996Return made up to 18/05/96; full list of members (7 pages)
14 November 1995Accounts for a small company made up to 29 March 1995 (4 pages)
19 May 1995Return made up to 18/05/95; full list of members (8 pages)
28 March 1961Certificate of incorporation (1 page)