Company NameProperty & Business Services Ltd
Company StatusDissolved
Company Number01025361
CategoryPrivate Limited Company
Incorporation Date27 September 1971(52 years, 7 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous Names8

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(46 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 17 December 2019)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameLord Timothy John Leigh Bell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gerald Road
London
SW1W 9EH
Director NameMrs Judith Anne Craddock
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 May 1992)
RoleCompany Director
Correspondence AddressTillies Farm
Forest Green
Dorking
Surrey
RH5 5RZ
Director NameMr Jeffrey Paul Lyes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 May 1992)
RoleCompany Director
Correspondence AddressHill Farm House 87 High Street
Kidlington
Oxfordshire
OX5 2DR
Director NameMr Piers Julian Dominic Pottinger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 07 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Wixoe
Sudbury
Suffolk
CO10 8UG
Director NameMr Mark William Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 07 October 2004)
RoleChartered Accountant Company D
Country of ResidenceUnited Kingdom
Correspondence AddressOverbrook
Farley Green
Albury
Surrey
GU5 9DN
Secretary NameMark William Smith
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressThe Coach House
Garston Park Ivy Mill Lane
Godstone
Surrey
RH9 8NE
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed29 November 1996(25 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameMichael Gordon Taylor
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(25 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 November 2001)
RolePR Consultant
Correspondence AddressRoyal Hill House Wargrave Hill
Wargrave
Reading
Berkshire
RG10 8JJ
Director NameMr Thomas George Tolliss
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(39 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address163 Underhill Road
London
SE22 0PG
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(41 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(45 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameBell Pottinger Online Strategy Limited (Corporation)
StatusResigned
Appointed06 September 2004(32 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 2006)
Correspondence Address14 Curzon Street
London
W1J 5HN
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed07 October 2004(33 years after company formation)
Appointment Duration11 years (resigned 16 October 2015)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Director NameProperty And Office Services Limited (Corporation)
StatusResigned
Appointed24 November 2006(35 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 October 2015)
Correspondence Address14 Curzon Street
London
W1J 5HN

Location

Registered AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 October 1989Delivered on: 1 November 1989
Satisfied on: 28 July 1994
Persons entitled: The Lowe Group PLC.

Classification: Full mortgage debenture
Secured details: All moneys due or to become due from the co. To the chargee under the terms of the finance documents (as defined therein).
Particulars: I) all the shares. Ii) all dividends. Iii) all book debts. (Please see form 395 for full details).
Fully Satisfied
9 June 1986Delivered on: 16 June 1986
Satisfied on: 21 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Deed of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present or future account of the companies with the bank.
Fully Satisfied
30 January 1981Delivered on: 2 February 1981
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill uncalled capital. All fixtures (including trade fixtures) fixed plant & machinery heritable property & all other property in scotland. All stocks shares and other securities.
Fully Satisfied
11 October 1989Delivered on: 18 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Full mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents as defined therein.
Particulars: (See form 395 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Part Satisfied

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2019Satisfaction of charge 3 in full (4 pages)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
23 September 2019Application to strike the company off the register (1 page)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
21 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 January 2018Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages)
18 January 2018Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page)
30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
20 October 2017Change of details for Chime Limited as a person with significant control on 1 October 2017 (2 pages)
20 October 2017Change of details for Chime Limited as a person with significant control on 1 October 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 May 2017Appointment of Fiona Mary Sharp as a director on 1 April 2017 (2 pages)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
1 May 2017Appointment of Fiona Mary Sharp as a director on 1 April 2017 (2 pages)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page)
24 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page)
16 October 2015Termination of appointment of Comat Registrars Limited as a secretary on 16 October 2015 (1 page)
16 October 2015Termination of appointment of Property and Office Services Limited as a director on 16 October 2015 (1 page)
16 October 2015Termination of appointment of Comat Registrars Limited as a secretary on 16 October 2015 (1 page)
16 October 2015Termination of appointment of Property and Office Services Limited as a director on 16 October 2015 (1 page)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 905,888.3
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 905,888.3
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 905,888.3
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 905,888.3
(4 pages)
12 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 905,888.3
(4 pages)
12 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 905,888.3
(4 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 905,888.3
(4 pages)
23 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 905,888.3
(4 pages)
23 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 905,888.3
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 February 2013Registered office address changed from 8 Grays Inn Square Grays Inn London WC1R 5JQ on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 8 Grays Inn Square Grays Inn London WC1R 5JQ on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 8 Grays Inn Square Grays Inn London WC1R 5JQ on 1 February 2013 (1 page)
24 January 2013Appointment of Robert Edward Davison as a director (3 pages)
24 January 2013Termination of appointment of Thomas Tolliss as a director (1 page)
24 January 2013Termination of appointment of Thomas Tolliss as a director (1 page)
24 January 2013Appointment of Robert Edward Davison as a director (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
20 May 2011Appointment of Thomas Tolliss as a director (3 pages)
20 May 2011Appointment of Thomas Tolliss as a director (3 pages)
20 May 2011Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
16 October 2009Amended accounts made up to 31 December 2005 (1 page)
16 October 2009Amended accounts made up to 31 December 2007 (1 page)
16 October 2009Amended accounts made up to 31 December 2007 (1 page)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 October 2009Amended accounts made up to 31 December 2004 (1 page)
16 October 2009Amended accounts made up to 31 December 2006 (1 page)
16 October 2009Amended accounts made up to 31 December 2006 (1 page)
16 October 2009Amended accounts made up to 31 December 2005 (1 page)
16 October 2009Amended accounts made up to 31 December 2004 (1 page)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 December 2008Return made up to 31/10/08; full list of members (3 pages)
10 December 2008Return made up to 31/10/08; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 December 2007Return made up to 31/10/07; full list of members (2 pages)
21 December 2007Return made up to 31/10/07; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (1 page)
27 November 2006New director appointed (1 page)
22 November 2006Return made up to 31/10/06; full list of members (2 pages)
22 November 2006Return made up to 31/10/06; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 November 2005Return made up to 31/10/05; full list of members (5 pages)
24 November 2005Return made up to 31/10/05; full list of members (5 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 November 2004Return made up to 31/10/04; full list of members (5 pages)
24 November 2004Return made up to 31/10/04; full list of members (5 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (2 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Registered office changed on 15/10/04 from: 14 curzon street london W1J 5HN (1 page)
15 October 2004Registered office changed on 15/10/04 from: 14 curzon street london W1J 5HN (1 page)
15 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
22 September 2004Company name changed global financial public relation s LTD\certificate issued on 22/09/04 (2 pages)
22 September 2004Company name changed global financial public relation s LTD\certificate issued on 22/09/04 (2 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
21 November 2003Return made up to 31/10/03; full list of members (6 pages)
21 November 2003Return made up to 31/10/03; full list of members (6 pages)
6 October 2003Full accounts made up to 31 December 2002 (10 pages)
6 October 2003Full accounts made up to 31 December 2002 (10 pages)
20 November 2002Return made up to 31/10/02; full list of members (6 pages)
20 November 2002Return made up to 31/10/02; full list of members (6 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
27 November 2001Return made up to 31/10/01; full list of members (6 pages)
27 November 2001Return made up to 31/10/01; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
24 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 August 2000Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page)
2 August 2000Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
8 May 2000Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 8AX (1 page)
8 May 2000Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 8AX (1 page)
5 January 2000Return made up to 31/10/99; full list of members (7 pages)
5 January 2000Return made up to 31/10/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
17 December 1998Return made up to 31/10/98; full list of members (8 pages)
17 December 1998Return made up to 31/10/98; full list of members (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
28 November 1997Company name changed chime international LIMITED\certificate issued on 01/12/97 (3 pages)
28 November 1997Company name changed chime international LIMITED\certificate issued on 01/12/97 (3 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
7 August 1997Company name changed lowe bell international LIMITED\certificate issued on 08/08/97 (2 pages)
7 August 1997Company name changed lowe bell international LIMITED\certificate issued on 08/08/97 (2 pages)
7 February 1997Company name changed good relations LIMITED\certificate issued on 07/02/97 (2 pages)
7 February 1997Company name changed good relations LIMITED\certificate issued on 07/02/97 (2 pages)
15 December 1996New secretary appointed (1 page)
15 December 1996Secretary resigned (1 page)
15 December 1996Secretary resigned (1 page)
15 December 1996New secretary appointed (1 page)
13 November 1996Return made up to 31/10/96; full list of members (6 pages)
13 November 1996Return made up to 31/10/96; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 17/11/95
(4 pages)
17 November 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 17/11/95
(4 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
29 September 1995Company name changed bell pottinger LIMITED\certificate issued on 01/10/95 (8 pages)
29 September 1995Company name changed bell pottinger LIMITED\certificate issued on 01/10/95 (8 pages)
18 October 1989Particulars of mortgage/charge (9 pages)
18 October 1989Particulars of mortgage/charge (9 pages)