Company NameBelgravia Property Trust Plc
Company StatusDissolved
Company Number01902403
CategoryPublic Limited Company
Incorporation Date3 April 1985(39 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamesConsortium Management Plc and DIX Belgravia Plc

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(6 years, 3 months after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Director NameMr John Anthony Higson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(6 years, 3 months after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address1 Everdon Road
Barnes
London
SW13 9AH
Director NameMichael Gwyn Phillips
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(6 years, 3 months after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleChartered Secretary
Correspondence Address4 Redville Cottages
Dormansland
Lingfield
Surrey
RH7 6NX
Secretary NameMichael Gwyn Phillips
NationalityBritish
StatusClosed
Appointed05 July 1991(6 years, 3 months after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address4 Redville Cottages
Dormansland
Lingfield
Surrey
RH7 6NX

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£13,685,000
Gross Profit£1,109,000
Net Worth-£3,971,000
Current Liabilities£33,629,000

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
9 July 1998Receiver's abstract of receipts and payments (2 pages)
9 July 1998Receiver ceasing to act (1 page)
9 July 1998Receiver ceasing to act (1 page)
15 April 1998Receiver's abstract of receipts and payments (2 pages)
3 April 1997Receiver's abstract of receipts and payments (2 pages)
9 April 1996Receiver's abstract of receipts and payments (2 pages)
2 April 1996Receiver's abstract of receipts and payments (4 pages)
2 April 1996Receiver's abstract of receipts and payments (2 pages)
2 April 1996Receiver's abstract of receipts and payments (2 pages)
2 April 1996Receiver's abstract of receipts and payments (2 pages)
2 April 1996Receiver's abstract of receipts and payments (3 pages)
2 April 1996Receiver's abstract of receipts and payments (3 pages)
2 April 1996Receiver's abstract of receipts and payments (3 pages)
2 April 1996Receiver's abstract of receipts and payments (2 pages)
1 April 1996Appointment of receiver/manager (1 page)
1 April 1996Receiver ceasing to act (1 page)
14 September 1995Receiver's abstract of receipts and payments (4 pages)
11 April 1995Receiver's abstract of receipts and payments (4 pages)
5 May 1992Administrative Receiver's report (29 pages)
8 October 1991Full group accounts made up to 31 December 1990 (24 pages)
24 July 1991Return made up to 05/07/91; bulk list available separately (9 pages)