Company NameEbury Gate Properties Limited
DirectorRobert Lawrence Banner
Company StatusDissolved
Company Number00914107
CategoryPrivate Limited Company
Incorporation Date25 August 1967(56 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Michael George Pettman
NationalityBritish
StatusCurrent
Appointed16 January 1993(25 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleSolicitor
Correspondence AddressThe Ranch
High Street
Hurley
Bucks
SL6 5LT
Director NameMr Robert Lawrence Banner
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1993(26 years after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address20 Marryat Road
Wimbledon
London
SW19 5BD
Director NameMrs Janice May Banner
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address4 Belvedere Avenue
London
SW19 7PS
Director NameMr Robert Lawrence Banner
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(23 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 January 1993)
RoleCompany Director
Correspondence Address20 Marryat Road
Wimbledon
London
SW19 5BD
Secretary NameMrs Janice May Banner
NationalityBritish
StatusResigned
Appointed17 January 1991(23 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 January 1993)
RoleCompany Director
Correspondence Address4 Belvedere Avenue
London
SW19 7PS

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 February 1999Dissolved (1 page)
13 November 1998Ammended rfm (4 pages)
3 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
13 July 1998Appointment of a voluntary liquidator (1 page)
13 July 1998Order of court app of liquidator (3 pages)
16 June 1998Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
21 May 1998Liquidators statement of receipts and payments (5 pages)
14 November 1997Liquidators statement of receipts and payments (5 pages)
23 May 1997Liquidators statement of receipts and payments (5 pages)
14 November 1996Liquidators statement of receipts and payments (5 pages)
11 June 1996Liquidators statement of receipts and payments (5 pages)
16 November 1995Liquidators statement of receipts and payments (10 pages)
16 May 1995Liquidators statement of receipts and payments (10 pages)