Company NameFraser Wood Properties Limited
Company StatusDissolved
Company Number00951779
CategoryPrivate Limited Company
Incorporation Date10 April 1969(55 years ago)
Dissolution Date25 December 2013 (10 years, 4 months ago)
Previous NameDeacon Land Development And Finance Limited

Business Activity

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

Directors

Director NameMr Ian George Wood
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(22 years, 1 month after company formation)
Appointment Duration22 years, 7 months (closed 25 December 2013)
RoleChartered Surveyor/Company Dir
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
Bayleys Hill Sevenoaks Weald
Sevenoaks
Kent
TN14 6LY
Director NameMrs Jane Docherty
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(23 years, 6 months after company formation)
Appointment Duration21 years, 3 months (closed 25 December 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFoot Tracks
Stone Cross
Crowborough
TN6 3SJ
Director NameMr Kenneth John McDougall Morrison
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(23 years, 6 months after company formation)
Appointment Duration21 years, 3 months (closed 25 December 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers Mead
Coopers Lane Fordcombe
Tunbridge Wells
Kent
TN3 0RN
Secretary NameMrs Jane Docherty
NationalityBritish
StatusClosed
Appointed01 October 1992(23 years, 6 months after company formation)
Appointment Duration21 years, 3 months (closed 25 December 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFoot Tracks
Stone Cross
Crowborough
TN6 3SJ
Secretary NameAlan John Patten
NationalityBritish
StatusClosed
Appointed09 October 2000(31 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 25 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sydney Street Chelsea
London
SW3 6PU
Director NameBruce George Aldous
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 1992)
RoleCompany Director
Correspondence AddressSilverdale Silverhill
Robertsbridge
East Sussex
TN32 5PA
Director NameMr Robert Fraser Barbour
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressCarrsleigh Church Road
Southborough
Tunbridge Wells
Kent
TN4 0RT
Director NameMr Robert Arthur Hales
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressLittle England Farm
Hadlow Down
Uckfield
East Sussex
TN22 4EP
Secretary NameMrs Daphne June Hales
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressLittle England Farm
Hadlow Down
Uckfield
East Sussex
TN22 4EP

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Mr Ian George Wood
51.00%
Ordinary
5 at £1Charles Ross Fraser Barbour
5.00%
Ordinary
5 at £1N.j. Young
5.00%
Ordinary
5 at £1R.a. Hales
5.00%
Ordinary
20 at £1Mr Kenneth John Mcdougall Morrison
20.00%
Ordinary
14 at £1Mrs Jane Docherty
14.00%
Ordinary

Financials

Year2014
Net Worth£26,119
Cash£98,565
Current Liabilities£293,156

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 December 2013Final Gazette dissolved following liquidation (1 page)
25 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2013Final Gazette dissolved following liquidation (1 page)
25 September 2013Return of final meeting in a members' voluntary winding up (13 pages)
25 September 2013Return of final meeting in a members' voluntary winding up (13 pages)
21 March 2013Registered office address changed from Menzies Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 21 March 2013 (2 pages)
21 March 2013Registered office address changed from Menzies Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 21 March 2013 (2 pages)
19 March 2013Appointment of a voluntary liquidator (2 pages)
19 March 2013Declaration of solvency (3 pages)
19 March 2013Appointment of a voluntary liquidator (2 pages)
19 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-05
(1 page)
19 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 2013Declaration of solvency (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 100
(7 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 100
(7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 June 2009Return made up to 14/05/09; full list of members (5 pages)
5 June 2009Return made up to 14/05/09; full list of members (5 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 June 2008Return made up to 14/05/08; full list of members (5 pages)
5 June 2008Return made up to 14/05/08; full list of members (5 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 July 2007Return made up to 14/05/07; full list of members (4 pages)
4 July 2007Return made up to 14/05/07; full list of members (4 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 June 2006Return made up to 14/05/06; full list of members (4 pages)
6 June 2006Return made up to 14/05/06; full list of members (4 pages)
22 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 June 2005Return made up to 14/05/05; full list of members (9 pages)
2 June 2005Return made up to 14/05/05; full list of members (9 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 2004Return made up to 14/05/04; full list of members (9 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 May 2003Return made up to 14/05/03; full list of members (9 pages)
21 May 2003Return made up to 14/05/03; full list of members (9 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (10 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (10 pages)
10 May 2002Return made up to 14/05/02; full list of members (9 pages)
10 May 2002Return made up to 14/05/02; full list of members (9 pages)
5 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
5 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
21 May 2001Return made up to 14/05/01; full list of members (8 pages)
21 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
13 October 2000Full accounts made up to 31 December 1999 (9 pages)
13 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
19 June 2000Return made up to 14/05/00; full list of members (6 pages)
19 June 2000Return made up to 14/05/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
19 October 1999Registered office changed on 19/10/99 from: 118 cove road farnborough hants GU14 0HG (1 page)
19 October 1999Registered office changed on 19/10/99 from: 118 cove road farnborough hants GU14 0HG (1 page)
19 May 1999Return made up to 14/05/99; full list of members (7 pages)
19 May 1999Return made up to 14/05/99; full list of members (7 pages)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 September 1998Full accounts made up to 31 December 1997 (13 pages)
9 September 1998Full accounts made up to 31 December 1997 (13 pages)
28 May 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 May 1998Return made up to 14/05/98; no change of members (5 pages)
18 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/11/97
(1 page)
18 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/11/97
(1 page)
5 November 1997Particulars of mortgage/charge (7 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Full accounts made up to 31 December 1996 (14 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Full accounts made up to 31 December 1996 (14 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (7 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
29 May 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 May 1997Return made up to 14/05/97; no change of members (5 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
19 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
19 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
3 June 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 1996Return made up to 14/05/96; full list of members (7 pages)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)
8 June 1995Return made up to 14/05/95; no change of members (4 pages)
8 June 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
17 December 1976Company name changed\certificate issued on 17/12/76 (2 pages)
17 December 1976Company name changed\certificate issued on 17/12/76 (2 pages)
14 May 1969Company name changed\certificate issued on 14/05/69 (3 pages)
14 May 1969Company name changed\certificate issued on 14/05/69 (3 pages)
10 April 1969Certificate of incorporation (1 page)
10 April 1969Certificate of incorporation (1 page)