Company NameABP Properties Limited
Company StatusDissolved
Company Number01755929
CategoryPrivate Limited Company
Incorporation Date26 September 1983(40 years, 7 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Secretary NameAvril Helen Winifred Winson
NationalityBritish
StatusClosed
Appointed30 August 1996(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address1 Nelson Road
Wanstead
London
E11 2AX
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 21 May 2002)
RoleChartered Accountant
Correspondence AddressOmega
Wayfarers Park Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3UR
Director NameHywel Rees
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(17 years, 11 months after company formation)
Appointment Duration9 months (closed 21 May 2002)
RoleChartered Secretary
Correspondence Address10 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameCharles Stuart Bradley
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 1994)
RoleCompany Director
Correspondence AddressThe Kymin
East Common
Harpenden
Hertfordshire
AL5 1DG
Director NameMr Raymond Alastair Channing
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1995)
RoleCompany Director
Correspondence Address10 Tyndale Terrace
London
N1 2AT
Director NameMr Jeremy David Marven Collins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 1994)
RoleChartered Surveyor
Correspondence Address21 Lavender Gardens
Clapham Common Northside
London
SW11 1DH
Director NameMaxwell Rogers Creasey
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleChartered Surveyor
Correspondence Address47 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMr David John Griffiths
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Penn Avenue
Chesham
Buckinghamshire
HP5 2HT
Director NameCharles William Orange
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(8 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 November 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHascombe Place
Hascombe
Surrey
GU8 4JA
Director NameJames Norman Shaw
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Elm Square
Old Church Street
London
SW3 6ED
Director NameSir James Keith Stuart
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(8 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 August 2001)
RoleCompany Chairman
Correspondence AddressWeir Cottage
33 Mill Road
Marlow
Buckinghamshire
SL7 1QB
Secretary NameMs Helen Christine Rees
NationalityBritish
StatusResigned
Appointed12 July 1992(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 August 1996)
RoleCompany Director
Correspondence Address45 Dartmouth Park Hill
London
NW5 1HU
Director NameMalcolm Frederick Ravenscroft
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 December 1999)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Druid Stoke Avenue
Stoke Bishop
Bristol
BS9 1DD

Location

Registered Address150 Holborn
London
EC1N 2LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,933,000
Current Liabilities£9,933,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
17 December 2001Application for striking-off (1 page)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
30 July 2001Return made up to 12/07/01; full list of members (7 pages)
6 July 2001Director resigned (1 page)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 July 2000Return made up to 12/07/00; full list of members (7 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 December 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999Director resigned (1 page)
30 July 1999Return made up to 12/07/99; full list of members (17 pages)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
30 July 1998Return made up to 12/07/98; full list of members (10 pages)
7 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1998Full accounts made up to 31 December 1997 (9 pages)
18 July 1997Return made up to 12/07/97; full list of members (9 pages)
23 June 1997Full accounts made up to 31 December 1996 (10 pages)
10 September 1996Secretary resigned (2 pages)
10 September 1996New secretary appointed (1 page)
13 June 1996Full accounts made up to 31 December 1995 (10 pages)
12 September 1995Director resigned;new director appointed (10 pages)
7 September 1995Director resigned;new director appointed (2 pages)
19 July 1995Return made up to 12/07/95; full list of members (18 pages)
23 June 1995Full accounts made up to 31 December 1994 (11 pages)