Company NameFourth River Property Company Limited
Company StatusDissolved
Company Number00713909
CategoryPrivate Limited Company
Incorporation Date29 January 1962(62 years, 3 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Kathleen McIlroy
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(29 years, 11 months after company formation)
Appointment Duration18 years, 9 months (closed 05 October 2010)
RoleProperty Dealer
Correspondence Address22 Hillside Gardens
Barnet
Hertfordshire
EN5 2NJ
Secretary NameMrs Kathleen McIlroy
NationalityBritish
StatusClosed
Appointed01 March 2002(40 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 05 October 2010)
RoleCompany Director
Correspondence Address22 Hillside Gardens
Barnet
Hertfordshire
EN5 2NJ
Director NameMr Paul Cornelius McIlroy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(45 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 05 October 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmeley
77 Cholmeley Crescent,Highgate
London
N6 5EX
Director NameMr Charles Cormician McIlroy
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(29 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 January 2000)
RoleProperty Dealer
Correspondence AddressThree Oaks 11 Arkley Lane
Arkley
Barnet
Hertfordshire
EN5 3JR
Secretary NameMrs Kathleen McIlroy
NationalityBritish
StatusResigned
Appointed29 December 1991(29 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressThree Oaks 11 Arkley Lane
Barnet
Hertfordshire
EN5 3JR
Director NameJohn Charles McIlroy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(35 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2002)
RoleBuilding Contractor
Correspondence Address26 Rosemary Avenue
London
N3 2QN
Director NameJohn Charles McIlroy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(40 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 March 2002)
RoleCompany Director
Correspondence Address46 Mperors Gate
South Kensington
London
SW7 4HJ
Director NameMr Paul Cornelius McIlroy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(40 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmeley
77 Cholmeley Crescent,Highgate
London
N6 5EX
Director NameAnn Marie Treble
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2002(40 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 March 2002)
RoleHousewife
Correspondence Address22 Hillside Gardens
Barnet
Hertfordshire
EN5 2NJ
Director NameJacqueline Valoti
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(40 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 March 2002)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillside Gardens
Barnet
Hertfordshire
EN5 2NJ
Secretary NameJohn Charles McIlroy
NationalityBritish
StatusResigned
Appointed01 March 2002(40 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 March 2002)
RoleCompany Director
Correspondence Address46 Mperors Gate
South Kensington
London
SW7 4HJ
Secretary NameJacqueline Valoti
NationalityBritish
StatusResigned
Appointed01 March 2002(40 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 March 2002)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillside Gardens
Barnet
Hertfordshire
EN5 2NJ
Director NameMr John Charles McIlroy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(40 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Meadway
Barnet
Hertfordshire
EN5 5JX

Location

Registered AddressC/O Pkf (Uk) Llp
Farringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,100,034
Cash£326,636
Current Liabilities£115,567

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

5 October 2010Final Gazette dissolved following liquidation (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2010Return of final meeting in a members' voluntary winding up (4 pages)
5 July 2010Return of final meeting in a members' voluntary winding up (4 pages)
16 March 2010Liquidators statement of receipts and payments to 21 February 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 21 February 2010 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 21 August 2009 (6 pages)
22 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (6 pages)
17 September 2009Liquidators statement of receipts and payments to 21 August 2009 (5 pages)
17 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
18 March 2009Liquidators' statement of receipts and payments to 21 February 2009 (5 pages)
18 March 2009Liquidators statement of receipts and payments to 21 February 2009 (5 pages)
16 September 2008Liquidators statement of receipts and payments to 21 August 2008 (8 pages)
16 September 2008Liquidators' statement of receipts and payments to 21 August 2008 (8 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Particulars of mortgage/charge (7 pages)
28 November 2007Particulars of mortgage/charge (7 pages)
6 September 2007Registered office changed on 06/09/07 from: second floor 61 old street london EC1V 9HX (1 page)
6 September 2007Registered office changed on 06/09/07 from: second floor 61 old street london EC1V 9HX (1 page)
1 September 2007Declaration of solvency (2 pages)
1 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 September 2007Appointment of a voluntary liquidator (2 pages)
1 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 September 2007Appointment of a voluntary liquidator (2 pages)
1 September 2007Declaration of solvency (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
20 January 2007Return made up to 29/12/06; full list of members (8 pages)
20 January 2007Return made up to 29/12/06; full list of members (8 pages)
10 March 2006Return made up to 29/12/05; full list of members (8 pages)
10 March 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2005Return made up to 29/12/04; full list of members (8 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 January 2004Return made up to 29/12/03; full list of members (8 pages)
17 January 2004Return made up to 29/12/03; full list of members (8 pages)
1 August 2003Secretary's particulars changed;director's particulars changed (1 page)
1 August 2003Secretary's particulars changed;director's particulars changed (1 page)
9 February 2003Accounts for a small company made up to 5 April 2002 (5 pages)
9 February 2003Accounts for a small company made up to 5 April 2002 (5 pages)
9 February 2003Accounts for a small company made up to 5 April 2002 (5 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
24 January 2003Secretary resigned;director resigned (1 page)
24 January 2003Return made up to 29/12/02; full list of members (10 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned;director resigned (1 page)
24 January 2003Secretary resigned;director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned;director resigned (1 page)
16 January 2003New secretary appointed;new director appointed (2 pages)
16 January 2003New secretary appointed;new director appointed (2 pages)
19 September 2002Accounts for a small company made up to 5 April 2001 (8 pages)
19 September 2002Accounts for a small company made up to 5 April 2001 (8 pages)
19 September 2002Accounts for a small company made up to 5 April 2001 (8 pages)
4 August 2002Accounts for a small company made up to 5 April 2000 (6 pages)
4 August 2002Accounts for a small company made up to 5 April 2000 (6 pages)
4 August 2002Accounts for a small company made up to 5 April 2000 (6 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
30 January 2001Return made up to 29/12/00; full list of members (7 pages)
30 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2000Accounts for a small company made up to 5 April 1999 (5 pages)
30 March 2000Accounts for a small company made up to 5 April 1999 (5 pages)
30 March 2000Accounts for a small company made up to 5 April 1999 (5 pages)
12 January 2000Return made up to 29/12/99; full list of members (7 pages)
12 January 2000Return made up to 29/12/99; full list of members (7 pages)
8 June 1999Registered office changed on 08/06/99 from: first floor singer street chambers singer street london, EC2A 4ET (1 page)
8 June 1999Registered office changed on 08/06/99 from: first floor singer street chambers singer street london, EC2A 4ET (1 page)
1 March 1999Accounts for a small company made up to 5 April 1998 (5 pages)
1 March 1999Accounts for a small company made up to 5 April 1998 (5 pages)
1 March 1999Accounts for a small company made up to 5 April 1998 (5 pages)
7 January 1999Return made up to 29/12/98; no change of members (4 pages)
7 January 1999Return made up to 29/12/98; no change of members (4 pages)
27 January 1998Return made up to 29/12/97; no change of members (4 pages)
27 January 1998Return made up to 29/12/97; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 5 April 1997 (5 pages)
10 December 1997Accounts for a small company made up to 5 April 1997 (5 pages)
10 December 1997Accounts for a small company made up to 5 April 1997 (5 pages)
20 November 1997New director appointed (1 page)
20 November 1997New director appointed (1 page)
6 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
19 January 1997Return made up to 29/12/96; full list of members (6 pages)
19 January 1997Return made up to 29/12/96; full list of members (6 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
17 January 1996Return made up to 29/12/95; no change of members (4 pages)
17 January 1996Return made up to 29/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
21 December 1993Return made up to 29/12/93; full list of members (5 pages)
21 December 1993Return made up to 29/12/93; full list of members (5 pages)
22 January 1988Return made up to 31/12/87; full list of members (4 pages)
22 January 1988Return made up to 31/12/87; full list of members (4 pages)
17 October 1984Accounts made up to 5 April 1982 (4 pages)
17 October 1984Accounts made up to 5 April 1982 (4 pages)
17 October 1984Accounts made up to 5 April 1982 (4 pages)