Company NamePropertyplan Development Services Limited
Company StatusDissolved
Company Number01430288
CategoryPrivate Limited Company
Incorporation Date15 June 1979(44 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamesShiremain Limited and Keybank Properties & Services Limited

Business Activity

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

Directors

Director NameMr Philip Reginald Parris
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(12 years, 9 months after company formation)
Appointment Duration26 years, 10 months (closed 08 January 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWhite Willows
Mattingley Green
Hook
Hampshire
RG27 8LA
Secretary NameMrs Zoe Diana Parris
NationalityBritish
StatusClosed
Appointed14 March 1992(12 years, 9 months after company formation)
Appointment Duration26 years, 10 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Willows
Mattingley Green
Hook
Hampshire
RG27 8LA

Location

Registered Address9 Bridle Close
Surbiton Road
Kingston Upon Thames
Surrey
KT1 2JW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Parral LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,964
Current Liabilities£176,175

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

6 May 1983Delivered on: 23 May 1983
Persons entitled: The Oxford & Swindon Co-Operative Society Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 19TH october, 1981 as varied by an agreement dated 4TH may, 1983.
Particulars: Land on the north side of broadway and land on the east side of edinburgh drive didcot. Title no. P 131800, on 54639 and bk 2435.
Outstanding
5 May 1982Delivered on: 17 May 1982
Persons entitled: Oxford & Swindon Co Operative Society Limited

Classification: Charge of whole
Secured details: £31067.50.
Particulars: Land lying to the north of broadway didcot oxfordshire.
Outstanding
22 March 1982Delivered on: 1 April 1982
Persons entitled: Oxford & Swindon Co-Operative Society Limited

Classification: Legal charge
Secured details: £137,948.
Particulars: Land and buildings on the east side of edinburgh drive, didcot and on the south west side of station road didcot. Title no bk 26414 and bk 1555.
Outstanding
10 February 1982Delivered on: 27 February 1982
Persons entitled: Oxford & Swindon Co-Operative Society Limited

Classification: Legal charge
Secured details: £141,155.60.
Particulars: 148 broadway, south oxfordshire t/n bk 113447.
Outstanding
25 May 1991Delivered on: 12 June 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or property plan investments limited to the chargee on any account whatsoever.
Particulars: See doc M395 ref M6/7C 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.
Outstanding
19 November 1990Delivered on: 6 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a charge dated 28/10/85.
Particulars: Land fronting a new service road situate at albingdon oxfordshire. The rights granted to the company by the said transfer.
Outstanding
23 November 1987Delivered on: 3 November 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55, 57 & 59 stert street abingdon & land at the rear of 49-53 stert street, & land adjoining station road, abingdon oxfordshire T.no on 75792, on 89571, on 92908, bk 42088, bk 117534, bk 126958.
Outstanding
8 May 1986Delivered on: 29 May 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49/53 stert street, abingdon, oxfordshire title no- bk 232524.
Outstanding
28 October 1985Delivered on: 18 November 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 49/53 (odd no's only) stert street, abingdon, being part of the land n t/no - bk 117534.
Outstanding
4 July 1985Delivered on: 8 July 1985
Persons entitled: T C B Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h property situate at 49/51/53 stert street,abingdon, oxfordshire. Forming part of title no: bk 126958. assigns to tcb the goodwill and connection of his business (full details see doc. M40.).
Outstanding
24 May 1985Delivered on: 29 May 1985
Persons entitled: Usborne Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to clauses 3 & 4 of an agreement of an even date.
Particulars: 55 57 and 59 (odd nos) stert street abingdon oxfordshire T.N. bk 42088 bk 117534 bk 126958 and on 75792.
Outstanding
24 April 1985Delivered on: 30 April 1985
Persons entitled: Freshhove Limited.

Classification: Registered charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 1ST february 1985.
Particulars: Premises numbers 55-59 stert street, abingden, oxfordshire.
Outstanding
25 February 1985Delivered on: 1 March 1985
Persons entitled: Usbourne Developments Limited

Classification: Legal charge
Secured details: £335,000 & all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 55, 57 and 59 (odd numbers) stert street, abingdon, oxfordshire and land at the rear thereof.
Outstanding
25 April 1984Delivered on: 27 April 1984
Persons entitled: Thee Oxford and Swindon Co-Operative Society Limited.

Classification: Legal charge
Secured details: Securing all moneys due or to become due from the company to the chargee pursuant to an agreement dated 19-10-81 as varied by an agreement dated 4/5/83.
Particulars: Land lying north of broadway didcot, title no. Bk 1325.
Outstanding
16 January 1984Delivered on: 6 February 1984
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right, title & interest of the company in all hiring agreements, see doc M31.
Outstanding
25 May 1983Delivered on: 7 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings to the south of station road, abingdon, oxfordshire title no bk 117534.
Outstanding
7 February 1983Delivered on: 15 February 1983
Satisfied on: 18 November 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 49, 51, 53, 55 start street, abingdon, oxon.
Fully Satisfied
5 April 1982Delivered on: 26 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 116-120 london road headington oxfordshire title no on 62174.
Fully Satisfied
1 February 1982Delivered on: 13 February 1982
Persons entitled: The William Moss Group Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 4 nov 81.
Particulars: Numbers 116, 118 and 120 london road headington oxfordshire title no. On 62174.
Fully Satisfied
1 October 1980Delivered on: 22 October 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 116-120 london road, headington, oxfordshire. Title no: on 62174.
Fully Satisfied
8 May 1985Delivered on: 9 May 1985
Satisfied on: 18 November 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49/51/53 stert street, abingdon, oxfordshire.
Fully Satisfied
29 October 1984Delivered on: 3 November 1984
Satisfied on: 18 November 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49-53 (odd numbers) 55 and 59 stert street abingdon f/h 57 stert street abingdon title nos: bk 126958 on 75758 bk 117534 and bk 42088.
Fully Satisfied
15 December 1983Delivered on: 19 December 1983
Satisfied on: 15 December 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from parral properties and services LTD to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: 49, 51 & 55 stert st., Abingdon, oxford, title no. On 75792. bk 117534 bk 126958.
Fully Satisfied
1 October 1980Delivered on: 22 October 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 38-44 stert street and 2-8 queen street, abingdon, oxfordshire title nos on 62822 and on 62821 respectively.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
16 October 2018Application to strike the company off the register (3 pages)
29 August 2018Micro company accounts made up to 30 December 2017 (2 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
15 September 2017Total exemption small company accounts made up to 30 December 2016 (3 pages)
15 September 2017Total exemption small company accounts made up to 30 December 2016 (3 pages)
8 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
2 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(4 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(4 pages)
10 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(4 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
(4 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
(4 pages)
18 September 2013Total exemption small company accounts made up to 30 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 30 December 2012 (3 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
28 October 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 30 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 30 December 2009 (4 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 30 December 2008 (3 pages)
12 November 2009Total exemption small company accounts made up to 30 December 2008 (3 pages)
5 June 2009Location of register of members (1 page)
5 June 2009Location of register of members (1 page)
5 June 2009Return made up to 14/03/09; full list of members (3 pages)
5 June 2009Return made up to 14/03/09; full list of members (3 pages)
26 March 2008Return made up to 14/03/08; full list of members (3 pages)
26 March 2008Return made up to 14/03/08; full list of members (3 pages)
24 January 2008Registered office changed on 24/01/08 from: 2, bloomsbury street, london, WC1B 3ST. (1 page)
24 January 2008Registered office changed on 24/01/08 from: 2, bloomsbury street, london, WC1B 3ST. (1 page)
22 January 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 January 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 March 2007Return made up to 14/03/07; full list of members (2 pages)
29 March 2007Return made up to 14/03/07; full list of members (2 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 April 2006Return made up to 14/03/06; full list of members (2 pages)
4 April 2006Return made up to 14/03/06; full list of members (2 pages)
10 January 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
10 January 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
15 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2005Return made up to 14/03/05; full list of members (2 pages)
22 June 2005Return made up to 14/03/05; full list of members (2 pages)
19 October 2004Full accounts made up to 31 December 2003 (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (7 pages)
5 May 2004Full accounts made up to 31 December 2002 (7 pages)
5 May 2004Full accounts made up to 31 December 2002 (7 pages)
27 April 2004Return made up to 14/03/04; full list of members (5 pages)
27 April 2004Return made up to 14/03/04; full list of members (5 pages)
10 April 2003Return made up to 14/03/03; full list of members (5 pages)
10 April 2003Return made up to 14/03/03; full list of members (5 pages)
1 November 2002Full accounts made up to 31 December 2001 (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (7 pages)
15 May 2002Return made up to 14/03/02; full list of members (5 pages)
15 May 2002Return made up to 14/03/02; full list of members (5 pages)
3 November 2001Full accounts made up to 31 December 2000 (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (7 pages)
23 August 2001Return made up to 14/03/01; full list of members (5 pages)
23 August 2001Return made up to 14/03/01; full list of members (5 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
27 March 2000Return made up to 14/03/00; full list of members (6 pages)
27 March 2000Return made up to 14/03/00; full list of members (6 pages)
12 August 1999Full accounts made up to 31 December 1998 (11 pages)
12 August 1999Full accounts made up to 31 December 1998 (11 pages)
15 April 1999Return made up to 14/03/99; full list of members (6 pages)
15 April 1999Return made up to 14/03/99; full list of members (6 pages)
20 July 1998Full group accounts made up to 31 December 1997 (13 pages)
20 July 1998Full group accounts made up to 31 December 1997 (13 pages)
5 March 1998Return made up to 14/03/98; full list of members (6 pages)
5 March 1998Return made up to 14/03/98; full list of members (6 pages)
4 November 1997Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
4 November 1997Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
8 May 1997Return made up to 14/03/97; full list of members (6 pages)
8 May 1997Return made up to 14/03/97; full list of members (6 pages)
14 November 1996Full accounts made up to 30 June 1996 (14 pages)
14 November 1996Full accounts made up to 30 June 1996 (14 pages)
15 October 1996Accounting reference date extended from 31/12/95 to 30/06/96 (1 page)
15 October 1996Accounting reference date extended from 31/12/95 to 30/06/96 (1 page)
21 March 1996Return made up to 14/03/96; full list of members (11 pages)
21 March 1996Return made up to 14/03/96; full list of members (11 pages)
12 January 1996Location of debenture register (1 page)
12 January 1996Location of register of members (non legible) (1 page)
12 January 1996Director's particulars changed (2 pages)
12 January 1996Location of register of members (non legible) (1 page)
12 January 1996Secretary's particulars changed (2 pages)
12 January 1996Location of debenture register (1 page)
12 January 1996Return made up to 14/03/95; full list of members (7 pages)
12 January 1996Return made up to 14/03/95; full list of members (7 pages)
12 January 1996Secretary's particulars changed (2 pages)
12 January 1996Director's particulars changed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
15 June 1979Certificate of incorporation (1 page)
15 June 1979Certificate of incorporation (1 page)